HomeMy WebLinkAboutMinutes - 2021.03.11 - 34213157
OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
March 11, 2021
Meeting called to order by Chairperson David Woodward at 6:06 p.m. via
Videoconference.
Roll called.
PRESENT: Cavell from Ferndale in Oakland County, Charles from Southfield in Oakland
County, Gershenson from Los Angeles in California, Gingell from Orion Township in
Oakland County, Hoffman from Rose Township in Oakland County, Jackson from
Southfield in Oakland County, Joliat from Waterford Township in Oakland County,
Kochenderfer from Rochester Hills in Oakland County, Kowall from White Lake Township
in Oakland County, Kuhn from Troy in Oakland County, Long from Commerce Township
in Oakland County, Luebs from Clawson in Oakland County, Markham from Novi in
Oakland County, McGillivray from Madison Heights in Oakland County, Miller from
Farmington in Oakland County, Moss from Birmingham in Oakland County, Nelson from
Waterford Township in Oakland County, Powell from Pontiac in Oakland County, Spisz
from Oxford Township in Oakland County, Weipert from South Lyon in Oakland County,
Woodward from Royal Oak in Oakland County. (21)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Invocation given by Michael Gingell.
Moved by Nelson seconded by McGillivray the minutes of the February 18, 2021 Board
Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Nelson seconded by Long the agenda be approved as presented.
A sufficient majority having voted in favor, the agenda was approved.
Chairperson David Woodward addressed the Board to introduce Commissioner
McGillivray.
Commissioner McGillivray addressed the Board to introduce Dan Stencil.
Commissioners Minutes Continued. March 11, 2021
158
Commissioner McGillivray addressed the Board to present a proclamation honoring Dan
Stencil who began his career with Oakland County Parks and Recreation (OCPR) in 1977
as an assistant park supervisor at Independence Oaks County Park. In 1981, he was
promoted to general maintenance mechanic at Springfield Oaks County Park. In 1982,
Mr. Stencil was promoted to recreation program supervisor. He was promoted to chief of
parks in 1987 and to administrator of parks and recreation operations in 1999 and in 2006
he was hired as Executive Officer of the Oakland County Parks and Recreation
Commission.
Dan Stencil addressed the Board.
Discussion followed.
Chairperson David Woodward addressed the Board to introduce Commissioner
Gershenson.
Commissioner Gershenson addressed the Board to introduce Kathy Forzley.
Commissioner Gershenson addressed the Board to present a proclamation honoring
Kathy Forzley who began her career with Oakland County in 1992 as a registered
environmental health sanitarian. In 2001, she was hired as an environmental health
services supervisor, a position she held until 2003 when she was promoted to
administrator for Oakland County Health Division’s Environmental Health Services. From
2008 to 2017, Ms. Forzley served as manager and health officer for the Oakland County
Health Division and in 2017 Ms. Forzley was appointed director of the Oakland County
Department of Health and Human Services – the first woman ever selected for the role.
Kathy Forzley addressed the Board.
Discussion followed.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Boar d to read a
communication from Dave Coulter, Oakland County Executive appointing Brian Richard
to the Regional Transit Authority Governing Board for a term expiring March 31, 2022.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a
communication from Dave Coulter, Oakland County Executive appointing Pete Menna to
the Oakland County Claims Review Committee for a term expiring December 31, 2022.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a
communication from Dave Coulter, Oakland County Executive re-appointing Gordon
Snavely to the Oakland County Claims Review Committee for a term ending December
31, 2022.
Commissioners Minutes Continued. March 11, 2021
159
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a
communication from Dave Coulter, Oakland County Executive appointing the following to
the Oakland County Brownfield Redevelopment Authority Board of Directors:
David Woodward – 1 Year Term
Michael Spisz – 1 Year Term
Anne Jamieson-Urena – 2 Year Term
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a
communication from Dave Coulter, Oakland County Executive re-appointing Bob Tera as
Oakland County Library Board Chairperson for a term ending August 24, 2025.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a
communication from Chairperson David Woodward appointing the following to the
Oakland County Community Development Citizens Advisory Council for a term ending
December 31, 2022:
Six Local Officials Ten Citizens At Large
Kelsey Cooke Autumn Butler
Lisa Dilg Latina Denson
Rick Hamill Monique Guerrero
Paula Millan Derrick Hale
Donna Squalls Tylene Henry
Kermit Williams Elizabeth Kelly
Dan Martin
Alternate Member Leah McCall
Kathy Forzley Sarah May Seward
TBD
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a
communication from Barbara M. Hankey, Manager, Oakland County Community
Corrections requesting the following be appointed or re-appointed to the Oakland County
Community Corrections Advisory Board for a term beginning March 1, 2021 and ending
February 28, 2022:
Name Represents
Lt. Tom Vida County Sheriff’s Office
Karen McDonald County Prosecuting Attorney
Justin Davis County Prosecuting Attorney (alternate)
Chief Thomas Lindberg Chief of City Police Department
Honorable Phyllis McMillen Circuit Court Judges
Honorable Kelley Kostin District Court Judges
Christina Nicholas Behavioral Health Provider
Jack Holmes Defense Counsel
Mona DeFranseco Workforce Development
Britain Washington MDOC Probation
Commissioners Minutes Continued. March 11, 2021
160
Honorable Fred Mester (Ret.) Ex-Officio Member
Earl Burton Returning Citizen
Shelli Weisberg Citizen
Charlie Cavell County Board of Commissioners
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a
communication from Gary R. McGillivray, Chairperson, Oakland County Parks and
Recreation Commission requesting the appointment of Susan M. Wells, Manager of
Parks and Recreation Operations as the Oakland County Parks and Recreation
Commission Executive Officer on an interim basis beginning March 8, 2021 until a new
Executive Officer is hired and appointed by the Oakland County Parks and Recre ation
Commission.
Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a
communication from Chairperson David Woodward appointing James Craft and Melinda
Hill to serve on the Oakland County Historical Commission for a term ending December
31, 2023.
Moved by Hoffman seconded by Charles the communications be received and filed and
the appointments confirmed.
A sufficient majority having voted in favor, the communications were received and filed
and the appointments confirmed.
The following people addressed the Board during Public Comment: Patrick Kittle, Fred
Miller, Sari Grossman, Dessa Cosma, Oakland County Clerk Lisa Brown, Thomas
Yazbeck, Melissa Williams and Jeffrey Nolish via teleconference . Donald Schenk,
Elizabeth Hauptman, Rob Guzanek and Tameka Citchen-Spruce via e-mail read into the
record by Andrea Powers, Board of Commissioners Budget Analyst.
Moved by Gingell seconded by Gershenson the resolutions on the Consent Agenda be
adopted. The vote for this motion appears on page 191. The resolutions on this Consent
Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #21058
BY: Commissioner Chuck Moss, District #12
IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT
PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF
BLOOMFIELD – RESURFACING OF CRANBROOK ROAD FROM 14 MILE ROAD TO
MAPLE ROAD – PROJECT NO. 55201
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has
authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities,
villages and townships (CVTs) with the construction, maintenance and repair of roads
Commissioners Minutes Continued. March 11, 2021
161
under the supervision, direction and control of the Road Commission for Oakland County
(RCOC); and
WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous
Resolution #20635 which designated $5,319,430 in fu nd balance for the Tri-Party Road
Improvement Program for projects managed by the RCOC; and
WHEREAS the Charter Township of Bloomfield, along with the RCOC, has identified a
project and said project is ready to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the
project in the Charter Township of Bloomfield and said appropriation has been transferred
to a project account; and
WHEREAS the Charter Township of Bloomfield has demonstrated that it has authorized
its one-third (1/3) share of the funding for the project and has executed a contract for
payment with the RCOC; and
WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2021 authorized
amount of Tri-Party Road Improvement funding for Project No. 55201 in the Charter
Township of Bloomfield is $103,645; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party
2021 and prior funding (account #383510) for Project No. 55201 in the amount of
$103,645; and
WHEREAS in the event the FY 2021 Tri-Party Program Funds are not available, the
COMMUNITY shall be responsible for their one-third (1/3) share as well as the
COUNTY’S one-third (1/3) share.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby approves the project submitted by the Charter Township of Bloomfield and
authorizes the release of Tri-Party Road Improvement Program funds from the Oakland
County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the
original agreement, which are consistent with the project as originally approved, will be
paid when invoiced and appropriated in the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original
agreement will require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is request ed to forward
copies of this resolution to the Road Commission for Oakland County, Oakland County
Fiscal Services and the Charter Township of Bloomfield.
BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows:
GENERAL FUND (#10100) FY 2021
Revenue
9010101-196030-665882 Planned Use of Balance $103,645
Total Revenue $103,645
Expenditures
9010101-153010-740135 Road Commission Tri-Party $103,645
Total Expenditures $103,645
Chairperson, I move the adoption of the foregoing resolution.
CHUCK MOSS
Commissioners Minutes Continued. March 11, 2021
162
Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of
Correspondence from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost
Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by
Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21059
BY: Commissioner William Miller, Chairperson, Economic Development and
Infrastructure Committee
IN RE: ECONOMIC DEVELOPMENT –– APPROVAL OF 2021 NOHAZ INTERLOCAL
AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County and its northern municipalities are committed to protection
of the natural environment and preventing t oxic materials from entering our waterways
and landfill resources; and
WHEREAS the improper handling and disposal of toxic and poisonous household
chemicals poses a health risk to our citizens; and
WHEREAS recognizing there is a need to provide regular and easily accessible
household hazardous waste collection services to North Oakland residents; and
WHEREAS collection events for household hazardous waste are widely accepted as the
best way to provide citizens with a safe way to dispose of these toxic and p oisonous
household chemicals, help meet Phase II Stormwater Protection requirements,
encourage pollution prevention and enhance environmental health and safety in the
home; and
WHEREAS Oakland County, through its Department of Economic Development has
facilitated the creation of the North Oakland Household Hazardous Waste Consortium
(NoHaz); and
WHEREAS participating municipalities have appointed an official representative to the
NoHaz Consortium Board; and
WHEREAS the NoHaz Consortium has developed a household hazardous waste
collection program; and
WHEREAS the municipalities recognize and agree that absent an agreement with the
County, the County has no obligation to facilitate such a program; and
WHEREAS the County’s Corporation Counsel has reviewed and approved an Interlocal
Agreement between the County and a number of municipalities in Oakland County for the
creation of a program to collect household hazardous waste; and
WHEREAS to date, the following municipalities have approved the Interlocal Agreement:
Addison Township, Groveland Township, City of Lake Angelus, Independence Township,
Oakland Township, Oxford Township, Orion Township, City of Pontiac, City of Rochester,
Rose Township, Springfield Township and Waterford Township; and
WHEREAS Oakland County is reimbursed by the member communities for all costs and
expenses associated with the facilitation of this program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the attached Interlocal Agreement and authorizes the Chairperson of the Board
Commissioners Minutes Continued. March 11, 2021
163
of Commissioners to sign the Agreement with all municipalities who have signed the
Interlocal Agreement and passed a resolution in support thereof.
BE IT FURTHER RESOLVED that a budget amendment is not required as the FY 2021
budget includes related revenues and exp enditures for the 2021 NoHaz program.
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I
move the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of North Oakland County Household Hazardous Waste Interlocal Agreement
Between Oakland County and [Name of Municipality], Exhibit A - 2021 Projected NoHaz
Budget and Exhibit B - 2021 Estimated Costs Incorporated by Reference. Original on file
in County Clerk’s office.
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21060
BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure
Committee
IN RE: FACILITIES MANAGEMENT - FACILITIES PLANNING AND
ENGINEERING/SHERIFF’S OFFICE – APPROVAL OF LEASE AGREEMENT FOR
EXPANDED USE OF TRAINING CENTER BUILDING
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff’s Office is currently leasing a property at 300 South Street,
Brandon Township for deputy and officer training; and
WHEREAS the current lease is for partial use of the building at the above location; and
WHEREAS the Sheriff’s Office has a need for additional space at this location for more
complex training and deputy and officer development; and
WHEREAS the building is a former school now owned by BLB Enterprises; and
WHEREAS BLB Enterprises will lease the property and most of the building for
$12,000.00 per month, with the County paying for the gas and electric utilities to the
building; and
WHEREAS the landlord will be responsible for maintenance and services to the premises;
and
WHEREAS the term of the attached Lease Agreement is for three (3) years beginn ing
April 1, 2021, and ending March 31, 2024; and
WHEREAS the Lease Agreement allows for two (2) additional one-year renewal options
upon written notice to the Landlord; and
WHEREAS the Lease Agreement can be terminated by the County, for any reason, with
a 90-day written notice to the landlord; and
WHEREAS the landlord will make certain physical improvements and modifications to the
flooring and doors as detailed in the attached Lease Agreement; and
WHEREAS the Sheriff’s Office, Facilities Management, and Corporation Counsel have
reviewed and/or prepared all necessary documents related to the attached Lease
Agreement; and
Commissioners Minutes Continued. March 11, 2021
164
WHEREAS it is the recommendation of the Sheriff’s Office and Facilities Management
that the Oakland County Board of Commissioners accept and approve the terms and
conditions of the attached Lease Agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby approves and authorizes the attached Lease Agreement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby
directs its Chairperson or his designee to execute the attached Lease Agreement and all
other related documents between the County of Oakland and BLB Enterprises, which
may be required.
BE IT FURTHER RESOLVED that the budget is amended as follows:
GENERAL FUND (#10100) FY2021 FY 2022–FY 2023
Revenue
9010101-196030-665882 Planned Use of Balance $ 90,000 $180,000
Total Revenue $ 90,000 $180,000
Expenditures
4030501-110110-730562 Electrical Service $ 10,500 $ 21,000
4030501-110110-731269 Natural Gas 7,500 15,000
4030501-110110-731626 Rent 72,000 144,000
Total Expenditures $ 90,000 $180,000
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move
the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Lease of Property for Sheriff’s Office Training Facility at 300 South Street,
Ortonville, Michigan, Exhibit A – Assessors Plat No. 3 (Ortonville) and Exhibit B –
Illustration of Brandon Fletcher Intermediate School Incorporated by Reference. Original
on file in County Clerk’s office.
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21061
BY: Commissioner Gwen Markham, Chairperson, Finance Committee
IN RE: INFORMATION TECHNOLOGY – APPROVAL OF LEASE AGREEMENT WITH
THE CHARTER TOWNSHIP OF INDEPENDENCE FOR PUBLIC SAFETY
COMMUNICATIONS SYSTEM AT 6050 FLEMINGS LAKE ROAD
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS for over a decade the County has operated and maintained a public safety
communications system for the benefit of its residents on behalf of and for local law
enforcement, fire services, emergency medical services, hospitals, homeland security
and other public safety services (“first responders”); and
WHEREAS the County constructed, operates, and maintains the existing system with
funds from the County 9-1-1 charge (fee) on devices, as permitted by and defined in the
Commissioners Minutes Continued. March 11, 2021
165
Emergency 9-1-1 Service Enabling Act, Michigan Public Act 32 of 1986, MCL §484.1101
et seq.; and
WHEREAS the operation and maintenance of the existing system required the County to
build various towers on real property owned by third parties, including the Charter
Township of Independence; and
WHEREAS the Board of Commissioners, in MR #92020, approved the execution of an
Agreement with the Township for the construction, operation, and maintenance of a tower
at 6050 Flemings Lake Road, Clarkston, MI; and
WHEREAS because the existing system is nearing the end of its useable lif e, a
replacement system was competitively bid, evaluated by a team of public safety users
and County personnel, and awarded to Motorola; and
WHEREAS the replacement system will be utilized by first responders and other users in
and around Oakland County and will be integrated with the Michigan Public Safety
Communications System; and
WHEREAS the existing Agreement between the County and Township has expired; and
WHEREAS the replacement system design requires continued use of the tower at 6050
Flemings Lake Road; and
WHEREAS the Departments of Information Technology and Corporation Counsel have
drafted, reviewed, and approved the attached Lease Agreement to be executed with the
Township; and
WHEREAS the Department of Information Technology recommends entering into the
attached Lease Agreement to facilitate continued use of the tower at 6050 Flemings Lake
Road.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the attached Lease Agreement and authorizes the Board Chairperson t o
execute the Lease Agreement with the Charter Township of Independence.
BE IT FURTHER RESOLVED that the Chairperson is authorized to execute all
documents associated with and to effectuate the attached Lease Agreement with the
Township.
BE IT FURTHER RESOLVED that all agreements associated with the County Public
Safety Communications System shall be kept by Radio Communication in the Department
of Information Technology.
BE IT FURTHER RESOLVED that no budget amendment is required at this time.
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing
resolution.
GWEN MARKHAM
Copy of Lease Agreement, Exhibit A – Preliminary Design and Exhibit B – Oakland
County Radio System – Clarkston-Legacy Incorporated by Reference. Original on file in
County Clerk’s office.
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21062
BY: Commissioner Gwen Markham Chairperson, Finance Committee
Commissioners Minutes Continued. March 11, 2021
166
IN RE: MANAGEMENT AND BUDGET - MAXIMUS CONSULTING SERVICES INC.
CONTRACT #004720 EXTENSION THROUGH MARCH 31, 2022
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County currently has a contract with Maximus Consulting Services
Inc. for the County-Wide Central Services Indirect Costs Allocation Plan; and
WHEREAS the current contract #004720 with Maximus Consulting Services Inc. was
executed on 04/01/2016; and
WHEREAS the current contract between Oakland County and Maximus Consulting
Services Inc. expires on 03/31/2021; and
WHEREAS Maximus Consulting Services Inc. offered Oakland County a one -year
contract extension at the same pricing of $25,900 per year (no price increase); and
WHEREAS the Department of Management & Budget recommends the one -year
extension given the pricing is reasonable (same annual cost as the past 5 years), the
prior Request for Proposal resulted in few responses given the limited companies that
provide this service, limit additional changes to structure during the Workday
implementation, and the ability to leverage the existing indirect cost allocation model/tools
that results in approximately $9,100,000 annually in indirect costs revenue for the General
Fund through eligible charges to various special revenue and proprietary funds; and
WHEREAS the Purchasing Terms and Conditions in Section 2400.6 Duration of
Contracts and under Procedure states “The Board of Commissioners shall approve
contracts beyond five years.”
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the one-year contract extension with Maximus Consulting Services Inc through
March 31, 2022.
BE IT FURTHER RESOLVED that no budget amendment is required as the cost for
Indirect Cost Allocation Plan services is within the existing Department of Management
and Budget/Fiscal Services Division operating budget.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing
resolution.
GWEN MARKHAM
Copy of Oakland Compliance Office – Purchasing Division Contract #004720, Exhibit I –
Insurance Requirements and Exhibit VI – Scope of Contractor Deliverables/Financial
Obligations Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21063
BY: Commissioner Gwen Markham, Chairperson, Finance Committee
IN RE: MANAGEMENT AND BUDGET – MGT OF AMERICA CONSULTING LLC
CONTRACT #004803 EXTENSION THROUGH JUNE 30, 2022
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Oakland County currently has a contract with MGT of America Consulting
LLC for Title IV-D Billing/Time Reporting services; and
Commissioners Minutes Continued. March 11, 2021
167
WHEREAS these services benefit the Cooperative Reimbursement Program (CRP) for
the Friend of the Court and the Prosecuting Attorney’s Office; and
WHEREAS the current contract #4803 with MGT of America Consulting LLC was
executed on 07/01/2016; and
WHEREAS the current contract between Oakland County and MGT of America
Consulting LLC expires on 06/30/2021; and
WHEREAS the annual costs for services over the past five (5) years was approximately
$41,000; and
WHEREAS MGT of America Consulting LLC has agreed to a one-year contract extension
with a minor increase of $2,000 for the fixed portion of the contract and no change to fee
associated with the daily timesheet compliance tasks to meet state and federal Title IV-D
funding rules and regulations; and
WHEREAS the $2,000 increase is deemed reasonable as there have been no price
increases for the past five (5) years; and
WHEREAS these costs are in the Fiscal Services operating budget and incorporated into
the indirect cost allocation rates charged to the Friend of the Court Fund (#27100) with
two-thirds of the cost being recovered through CRP grant/special revenue funding; and
WHEREAS the Department of Management & Budget recommends the one -year
extension given the pricing is reasonable; the prior Request for P roposal resulted in two
responses given the limited companies that provide this service, and ability to leverage
the existing working relationship between MGT of America Consulting LLC, Friend of the
Court, Prosecuting Attorney’s Office and Fiscal Services; and
WHEREAS the Purchasing Terms and Conditions, in Section 2400.6 Duration of
Contracts and under Procedure states “The Board of Commissioners shall approve
contracts beyond five years.”
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the one-year contract extension with MGT of America Consulting LLC through
June 30, 2022.
BE IT FURTHER RESOLVED that no budget amendment is required as the cost for
Indirect Cost Allocation Plan services is within the existing Depar tment of Management
and Budget/Fiscal Services Division operating budget.
Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing
resolution.
GWEN MARKHAM
Copy of Oakland County Compliance Office – Purchasing Contract #004803, Exhibit I –
Contractor Insurance Requirements, Exhibit II – Business Associate Agreement, Exhibit
III – Federally Funded Contract Requirements, Exhibit IV – License for Use of County
Servicemark, Exhibit VI – Acknowledgement of Independent Employment Status, Exhibit
VII - Scope of Contractor Deliverables/Financial Obligations and Compliance Office –
Purchasing – Cost Rate of Services Incorporated by Reference. Original on file in County
Clerk’s office.
(The vote for this motion appears on page 191).
Commissioners Minutes Continued. March 11, 2021
168
*MISCELLANEOUS RESOLUTION #21064
BY: Commissioner Marcia Gershenson, District #13; Bob Hoffman, District #2; Adam
Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #11;
Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip
Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #1 7; Janet
Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen
Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela
Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Michael
Gingell, District #1
IN RE: BOARD OF COMMISSIONERS – PROCLAIMING MARCH 15, 2021 AS
JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA DAY IN
OAKLAND COUNTY IN CELEBRATION OF THE ORG ANIZATION’S 125TH
ANNIVERSARY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Jewish War Veterans of the United States of America was established on
March 15, 1896, by Jewish Civil War Veterans and is the oldest continuously active
veterans’ organization in the United States; and
WHEREAS American Jews have, over the almost two and a half -centuries of U.S. history,
made contributions to the success of our armed forces far beyond their numbers; and
WHEREAS their stories are not often told by U.S. historians nor known by American Jews;
and
WHEREAS the organization raises awareness of contributions made by Jewish soldiers
who have fought our nation’s battles and ensures that they receive the treatment and the
respect that they deserve; and
WHEREAS currently, it has an estimated 15,000 members, ranging from World War II to
current conflicts and active-duty personnel; and
WHEREAS the 98th U.S. Congress recognized and chartered the Jewish War Veterans
of the United States of America on August 21, 1984, under Public Law 98-391, as a
patriotic, war-time veterans’ organization; and
WHEREAS the Jewish War Veterans, Department of Michigan’s headquarters is located
in Oakland County, and its members are predominantly from Bloomfield Hills, Royal Oak,
Huntington Woods and Oak Park; and
WHEREAS on March 15, 2021, the Jewish War Veterans of the United States of America
is celebrating its 125th Anniversary.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby proclaims March 15, 2021, as the Jewish War Veterans of the United States of
America Day in Oakland County to honor Jewish war veterans from Oakland County, the
State of Michigan, and the United States of America.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
recognizes American Jews’ contributions to the U.S. military throughout history.
BE IT FURTHER RESOLVED that these men and women should be remembered and
honored because without their efforts the United States would not be the great nation it
is today.
Chairperson, we move the adoption of the foregoing resolution.
Commissioners Minutes Continued. March 11, 2021
169
KRISTEN NELSON, MARCIA
GERSHENSON, MICHAEL GINGELL,
BOB HOFFMAN, JANET JACKSON,
KAREN JOLIAT, ADAM
KOCHENDERFER, EILEEN KOWALL,
THOMAS KUHN, CHRISTINE LONG,
PENNY LUEBS, GWEN MARKHAM,
GARY MCGILLIVRAY, WILLIAM
MILLER, CHUCK MOSS, ANGELA
POWELL, MICHAEL SPISZ, PHILIP
WEIPERT, DAVID WOODWARD,
CHARLIE CAVELL, YOLANDA
CHARLES
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21065
BY: Commissioner Marcia Gershenson, District #13; Bob Hoffman, District #2; Adam
Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #11;
Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip
Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet
Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen
Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela
Powell, District #10; David W oodward, District #19; Michael Spisz, District #3; Michael
Gingell, District #1
IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF MARCH 2021 AS
WOMEN’S HISTORY MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Women’s History Month originally began as a local, week-long celebration in
1978 in Santa Rosa, California, which subsequently spread across the country as other
communities initiated their own Women’s History celebrations; and
WHEREAS the month of March is now nationally recognized as Women’s History Month,
providing the opportunity to honor and celebrate the vital role of women, past and present,
in American history; and
WHEREAS in 1987, the United States Congress passed Public Law 100 -9, designating
March as Women’s History Month; and
WHEREAS women of every race, class and ethnic background have made historic
contributions to the growth and strength of our nation in countless recorded and
unrecorded ways; and
WHEREAS women have played and continue to play a critical economic, cultural and
social role in every sphere of the life of the nation by constituting a significant portion of
the labor force working inside and outside of the home; and
WHEREAS women have taken on a unique role throughou t the history of the nation by
providing the majority of the volunteer labor force of the nation; and
Commissioners Minutes Continued. March 11, 2021
170
WHEREAS women were particularly important in the establishment of early charit able,
philanthropic and cultural institutions in our nation; and
WHEREAS women have been leaders in critical roles and at crucial points of history to
help create a fair and just society for all; and
WHEREAS the year 2020 marked the 100th anniversary of the passage of the
19th Amendment to the U.S. Constitution, which guaranteed women the right to vote; and
WHEREAS the National Women’s History Alliance publishes a yearly Women’s History
Theme and has carried over the Valiant Women of the Vote: Refusing to Be Silenced as
the 2021 theme in celebration of the women who have fought for women’s right to vote in
the United States and to capture the spirit of these challenging times; and
WHEREAS Oakland County women took an active role in the women’s suffrage
movement including the formation of the Oakland County Equal Suffrage Association in
1912.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners, in recognition of the 19th Amendment, honors women from the original
suffrage movement and also 20th and 21st century women who have continued the
struggle to ensure voting rights for all.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby
designates March 2021 as Women’s History Month in Oakland County and encourages
residents, governmental agencies, businesses and schools to celebrate the generations
of women who have left enduring imprints on our history.
Chairperson, we move the adoption of the foregoing resolution.
MARCIA GERSHENSON, MICHAEL
GINGELL, BOB HOFFMAN, JANET
JACKSON, KAREN JOLIAT, ADAM
KOCHENDERFER, EILEEN KOWALL,
THOMAS KUHN, CHRISTINE LONG,
PENNY LUEBS, GWEN MARKHAM,
GARY MCGILLIVRAY, WILLIAM
MILLER, CHUCK MOSS, KRISTEN
NELSON, ANGELA POWELL, MICHAEL
SPISZ, PHILIP WEIPERT, DAVID
WOODWARD, CHARLIE CAVELL,
YOLANDA CHARLES
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21066
BY: Commissioner Charlie Cavell, District #18; Bob Hoffman, District #2; Adam
Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #11;
Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip
Weipert, District #8; Marcia Gershenson, District #13; Yolanda Charles, District #17;
Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen
Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela
Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Michael
Gingell, District #1
Commissioners Minutes Continued. March 11, 2021
171
IN RE: BOARD OF COMMISSIONERS – RECOGNIZING MARCH 2021 AS
DEVELOPMENTAL DISABILITIES AWARENESS MONTH IN OAKLAND COUNTY
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS individuals with developmental disabilities, their families, friends, neighbors,
and co-workers encourage everyone to focus on the abilities of all; and
WHEREAS people with developmental disabilities in Michigan share in all citizens'
education, competitive employment and deserve to relax and enjoy their lives in a
community setting of their choosing; and
WHEREAS people with developmental disa bilities make up nearly two (2%) percent of
the state's population, about 180,000 Michigan children and adults in every county across
our state; and
WHEREAS more than 4,000 Oakland County residents currently receive specialty public
mental health services provided by Oakland Community Health Network, Macomb
Oakland Regional Center, and Community Living Services; and
WHEREAS celebrating the abilities and contributions of people with developmental
disabilities can only serve to enrich the value of diversity in communities of Michigan and
the County of Oakland; and
WHEREAS we also recognize the significant contribution of the families of people with
developmental disabilities for their caring commitment and their ongoing support that is
essential to people leading a healthy, independent, and productive life in the community;
and
WHEREAS the most effective way to increase awareness is through equal and active
participation in community activities with the open ness to learn and acknowledge each
individual's contribution; and
WHEREAS we recognize the fundamental rights of all individuals, including those with
disabilities, to equal opportunities to fully participate in the social, educational, political,
economic and cultural mainstream of the American society; and
WHEREAS we celebrate the progress of modern programs, which no longer confine
persons with developmental disabilities and provide access with self -determination to
independent living; and
WHEREAS March has been designated Developmental Disabilities Awareness Month by
previous actions of the President of the United States and the Governor of the State of
Michigan.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
joins with the Oakland Community Health Network, Macomb Oakland Regional Center,
and Community Living Services in recognizing March 2021 as Developmental Disabilities
Awareness Month. We call upon our citizens, governmental agencies, businesses and
schools to come together in a culture of reciprocal respect and opportunity that fosters
hope and improved quality of life for all individuals.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward
copies of this adopted resolution to the Oakland Community Health Network.
Chairperson, we move the adoption of the foregoing resolution.
CHARLIE CAVELL, YOLANDA
CHARLES, MARCIA GERSHENSON,
MICHAEL GINGELL, BOB HOFFMAN,
Commissioners Minutes Continued. March 11, 2021
172
JANET JACKSON, KAREN JOLIAT,
ADAM KOCHENDERFER, EILEEN
KOWALL, THOMAS KUHN, CHRISTINE
LONG, PENNY LUEBS, GWEN
MARKHAM, GARY MCGILLIVRAY,
WILLIAM MILLER, CHUCK MOSS,
KRISTEN NELSON, ANGELA POWELL,
MICHAEL SPISZ, PHILIP WEIPERT,
DAVID WOODWARD
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21067
BY: Commissioner David Woodward, District #19; Bob Hoffman, District #2; Adam
Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #11;
Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip
Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet
Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen
Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela
Powell, District #10; Marcia Gershenson, District #13; Michael Spisz, District #3; Michael
Gingell, District #1
IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF SCHOOL BREAKFAST
WEEK IN OAKLAND COUNTY – MARCH 8 - 12, 2021
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS beginning as a pilot in 1966, today 14 million students in America receive a
nutritious breakfast each day through the School Breakfast Program; and
WHEREAS in 1975, the School Breakfast Program received permanent authorization
from Congress, which declared its intent that the program “be made available in all
schools where it is needed to provide adequate nutrition for children in attendance” with
priority consideration for those schools with a specia l need to improve the nutrition and
dietary practices of children from low-income families; and
WHEREAS studies show serving children breakfast at school significantly improves their
cognitive or mental abilities, enabling them to be more alert, to maintai n a healthy weight,
and to achieve proficiency on standardized test scores; and
WHEREAS research shows the simple act of eating school breakfast can dramatically
change a child’s life, resulting in higher test scores, calmer classrooms, fewer trips to the
nurse, and better attendance and graduation rates; and
WHEREAS breakfast consumption is also associated with other healthy lifestyle factors,
and a University of Michigan study found children who do not consume breakfast are
more likely to be less physically active and have a lower cardio respiratory fitness level
than those students who exhibit habitual school-day breakfast consumption; and
WHEREAS children who receive breakfast at school avoid chronic absenteeism,
experience fewer health problems associated with hunger, such as dizziness, lethargy,
stomachaches and earaches, and perform significantly better than their peers who do not
Commissioners Minutes Continued. March 11, 2021
173
receive breakfast at school in terms of cooperation, discipline and inter -personal
behaviors; and
WHEREAS the School Breakfast Program has potential long-term economic benefits
such as students who attend class on a regular basis are 20% more likely to graduate
from high school; in addition, high school graduates typically earn $10,000 more per year
and enjoy a 4% higher employment rate; and
WHEREAS a study sponsored by the United States Department of Agriculture Economic
Research Service found that elementary school-age students are more likely to
participate in the School Breakfast Program when they come from lower in come
households; and
WHEREAS in addition to recognizing School Breakfast Week in Oakland County, the
Board of Commissioners champions efforts to advance the quality of life for residents and
families in Oakland County by investing in programs like the Oakland County School
Breakfast Program in partnership with United Way for Southeastern Michigan.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby declares March 8 - 12, 2021 as School Breakfast Week in Oakland County and
encourages the support and utilization of the federally assisted School Breakfast Program
for the school children of Oakland County.
Chairperson, we move the adoption of the foregoing resolution.
DAVID WOODWARD, CHARLIE
CAVELL, YOLANDA CHARLES,
MARCIA GERSHENSON, MICHAEL
GINGELL, BOB HOFFMAN, JANET
JACKSON, KAREN JOLIAT, ADAM
KOCHENDERFER, EILEEN KOWALL,
THOMAS KUHN, CHRISTINE LONG,
PENNY LUEBS, GWEN MARKHAM,
GARY MCGILLIVRAY, WILLIAM
MILLER, CHUCK MOSS, KRISTEN
NELSON, ANGELA POWELL, MICHAEL
SPISZ, PHILIP WEIPERT
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21068
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs & Government
Operations Committee
IN RE: HUMAN RESOURCES – FISCAL YEAR 2020 WAGE REOPENER FOR
EMPLOYEES REPRESENTED BY THE GOVERNMENTAL EMPLOYEES LABOR
COUNCIL (GELC)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland, the Oakland County Children’s Village, and the
Governmental Employees Labor Council (GELC) have negotiated a Collective Bargaining
Agreement for the period October 1, 2018, through September 30, 2021; and
Commissioners Minutes Continued. March 11, 2021
174
WHEREAS the Collective Bargaining Agreement in effect has a Wage Reopener only
clause for Fiscal Year 2020; and
WHEREAS the parties have agreed to adopt the Compensation Study recommendations
in title changes and salary for :
Account Clerk I & II retitled to Financial Services Technician I & II
Clerk and Office Assistant I retitled to Office Support Clerk
Office Assistant II retitled to Office Support Clerk – Senior
Secretary I retitled to Secretary
WHEREAS the parties have negotiated wage increases averaging 3.6%; and
WHEREAS the wages are as follows:
Classification Base 1 Year 2 Year 3 Year 4 Year 5 Year 6 Year
Financial Services
Tech I $34,771 $36,510 $38,335 $40,252 $42,264 $44,378 $46,587
Financial Services
Tech II $40,252 $42,265 $44,378 $46,597 $48,927 $51,373 $53,930
Children’s Village Case
Coordinator I $48,927 $51,373 $53,942 $56,639 $59,471 $62,445 $65,553
Children’s Village Case
Coordinator II $62,100 $64,274 $66,202 $68,188 $70,915 $72,143 $73,586
Children’s Village Intake
Clerk $36,362 $38,180 $40,089 $42,094 $44,198 $46,408 $48,258
First Cook $32,167 $33,775 $35,126 $36,707 $38,175 $39,702 $41,909
General Clerical $31,536
General Helper $31,536
General Staff Nurse $56,747 $59,017 $61,378 $63,833 $66,386 $69,041 $72,583
Office Support Clerk $31,223 $32,784 $34,423 $36,145 $37,952 $39,849 $42,256
Office Support Clerk
Senior $34,771 $36,510 $38,335 $40,252 $42,264 $44,378 $46,587
Second Cook $31,536 $33,113 $34,437 $35,987 $37,426 $38,924 $41,087
Secretary $40,252 $42,265 $44,378 $46,597 $48,927 $51,373 $53,930
Youth Specialist I $38,621 $40,552 $42,580 $44,283 $46,497 $48,357 $50,391
Youth Specialist II $41,918 $44,014 $46,215 $48,525 $50,709 $53,244 $54,559
WHEREAS employees will be placed at the next highest step that gives them an increase,
plus one more step; and
WHEREAS the wages will become effective February 27, 2021; and
WHEREAS the estimated cost for the wage increase for represented positions by the
Government Employees Labor Council is $191,770 for the remainder of FY 2021 and
$356,144 for FY 2022-2024; and
WHEREAS funding for the salary increase will partially (50%) be provided by the Non -
Departmental General Fund Salary Adjustment Reserve Line Item and the other half
(50%) from the Child Care Subsidy revenue line item; and
WHEREAS this agreement has been reviewed by the Legislative Affairs and Government
Operations Committee, which recommends approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the proposed Fiscal Year 2020 Wage Reopener with wages effective February
27, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is
authorized to execute said agreement.
Commissioners Minutes Continued. March 11, 2021
175
BE IT FURTHER RESOLVED that the FY 2021-2024 budget is amended as detailed in
the attached Schedule “A.”
Chairperson, on behalf of the Legislative Affairs & Government Operations Committee, I
move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Correspondence from Brittani Anthony, Director, Human Resources, Schedule
"A" Wage/Fringe Benefit Salary and Fringe Benefit Increase for Employees Represented
by GELC, The County of Oakland and Governmental Employees Labor Council Collective
Bargaining Agreement, Appendix A – Children’s Village Employees - Wages, Appendix
B – Children’s Village Employees - Benefits and Appendix C – Children’s Village
Employees - Medical Options Comparison Chart Incorporated by Reference. Original on
file in County Clerk’s office.
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21069
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: HUMAN RESOURCES – CREATE ONE FULL-TIME ELIGIBLE ANIMAL
CONTROL OFFICER POSITION AND DELETE TWO PART-TIME NONELIGIBLE
ANIMAL CONTROL OFFICER POSITIONS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland, the Oakland County Animal Shelter and Pet Adoption
Center, and the Oakland County Employees Union, affiliated with the IBEW, Local 58
(OCEU), have negotiated a Memorandum of Understanding; and
WHEREAS the parties have agreed to add one (1) additional Full -Time Animal Control
Officer to the department’s budget for a total of (ten) 10 Full-Time Animal Control Officers;
and
WHEREAS the parties have agreed to delete two (2) vacant Part-Time Non-Eligible
Animal Control Officer positions (#1070810-11872 and 12395); and
WHEREAS the fiscal impact results in additional costs for FY 2021 $7,723 and $15,444
in FY 2022 and FY 2023.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby
approves creating one (1) full-time eligible Animal Control Officer position.
BE IT FURTHER RESOLVED this amendment will become effective April 1, 2021.
BE IT FURTHER RESOLVED to delete two (2) vacant part -time non-eligible Animal
Control Officer positions (1070810-11872 and 12395).
BE IT FURTHER RESOLVED that the Board Chairperson, on behalf of the County of
Oakland, is authorized to execute said agreement.
BE IT FURTHER RESOLVED the FY 2021 – FY 2023 budgets are amended as follows:
Commissioners Minutes Continued. March 11, 2021
176
GENERAL FUND (#10100)
FY 2021 FY 2022-23
Expenditures
9090101-196030-740142 Salary Adjustment Reserve ($ 7,723) ($15,444)
1070810-114100-702010 Salaries ($19,949) ($39,898)
1070810-114100-722900 Fringe Benefit Adjustment ( 1,026) ( 2,052)
1070810-114100-702010 Salaries 21,148 42,295
1070810-114100-722900 Fringe Benefit Adjustment 7,550 15,099
Total Expenditures $ 0 $ 0
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee,
I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Correspondence from Brittani Anthony, Director, Human Resources on file in
County Clerk’s office.
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21070
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: HUMAN RESOURCES – VOLUNTARY EMPLOYEE SEPARATION
INCENTIVE PROGRAM FOR SCHEDULE C EMPLOYEES (VESIP-C)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS in 1994, 2003 and 2008, the Board of Commissioners approved voluntary
retirement and separation incentives to eligible employees in an effort to reduce
operational costs; and
WHEREAS in December of 2020 the Board of Commissioners approved a Voluntary
Early Separation Incentive Program (VESIP), per Miscellaneous Resolution #20660; and
WHEREAS a number of employees on Retiree Healthcare Schedule C have expressed
interest in the VESIP, but still need additional years of service to qualify for 100% County
paid contributions toward their monthly retiree healthcare premiums upon retirement; and
WHEREAS the County Executive team has reviewed the feasibility of an additional
incentive for employees on Retiree Healthcare Schedule C (Schedule C); and
WHEREAS Schedule C was adopted in 1994 and applies to employees hired between
1995 and 2005; and
WHEREAS the County Executive is proposing to allow employees on Schedule C with
between 20 and 24 years of service to receive 100% County paid healthcare coverage
upon retirement if they participate in VESIP-C; and
WHEREAS it is proposed that this group have an incentive payment that takes into
account the added value of County provided healthcare at 100% upon ret irement; and
WHEREAS for those with between 20 and 24 years of service, the incentive payment will
be reduced by a percentage based on years of service as outlined below in this resolution;
and
Commissioners Minutes Continued. March 11, 2021
177
WHEREAS the period of application for this incentive would be from April 1, 2021 to May
28, 2021, in order to allow at least 45 days for Schedule C employees to consider this
program; and
WHEREAS if approved, this new program will have a Separation Agreement and Final
Release document prepared by legal counsel, to be signed by all program participants.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves a VESIP-C incentive for employees on Retiree Healthcare Schedule C as
follows:
• Employees on Retiree Healthcare Schedule C with between 20 and 24 years of
County service as of 4/1/21 that participate in this program will be eligible to receive
100% County paid retiree healthcare coverage when their normal retirement age
and service requirements are met, which will be at age 60 for this group.
• Applications for this incentive will be accepted from April 1, 2021, to May 28, 2021.
• Participants will have until June 30, 2021 to separate.
• Employees will be required to sign a VESIP -C Separation Agreement and Final
Release in order to participate and receive the incentive.
BE IT FURTHER RESOLVED that the Separation Incentive payment for Schedule C
employees with between 20 and 24 years of service will be the following:
• 24 years: 1 week of salary per year worked minus 10%
• 23 years: 1 week of salary per year worked minus 20%
• 22 years: 1 week of salary per year worked minus 30%
• 21 years: 1 week of salary per year worked minus 40%
• 20 years: 1 week of salary per year worked minus 50%
BE IT FURTHER RESOLVED that other components of this program will operate similar
to the current VESIP program authorized under MR #20660, including the ability for
departments to request a later separation date for employees in critical roles up to two
years, at the discretion of the Deputy County Executive with oversight of the Human
Resources Department.
BE IT FURTHER RESOLVED that the Deputy County Executive responsible for oversight
of the Human Resources Department is authorized to sign any Letters of Understanding
with the unions.
BE IT FURTHER RESOLVED a budget amendment appropriating funds for the costs
associated with the implementation of the VESIP -C one-time incentive payment will be
included in a subsequent quarterly forecast resolution.
BE IT FURTHER RESOLVED that the final amount will be determined based on the rate
of acceptance by eligible employees. Funding for VESIP -C incentive program will be
derived from equity in the General Fund Balance.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee,
I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Correspondence from April Lynch, Deputy County Executive and Retiree Health
Care Eligibility Schedules on file in County Clerk’s office.
(The vote for this motion appears on page 191).
Commissioners Minutes Continued. March 11, 2021
178
*MISCELLANEOUS RESOLUTION #21071
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: CENTRAL SERVICES - SUPPORT SERVICES DIVISION - COURTHOUSE
CAFE PONTIAC LLC #004672 EXTENSION THROUGH 2024
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the original contract with Courthouse Cafe Pontiac LLC (contractor) was
executed on April 1, 2016; and
WHEREAS this agreement was amended April 4, 2018, to add two add itional years; and
WHEREAS this agreement was further amended April 7, 2020, to compensate the vendor
for remaining open March 18 - March 20, 2020; and
WHEREAS the amended agreement expires March 31, 2021; and
WHEREAS due to COVID 19, the contractor experienced a dramatic reduction in sales
during FY 2020, and the reduction is expected to continue well into FY 2021; and
WHEREAS based on the present business climate in the food service industry, the
current reduction of County employees now working on campus, and in the near future,
it would not be cost effective to attempt to bid and incur potential switchover costs in a
down business climate; and
WHEREAS in exchange for the contractor providing quality food and beverage services,
the Department of Central Services is recommending the extension of the amended
agreement; and
WHEREAS Courthouse Cafe Pontiac LLC has agreed to a three -year extension, with an
optional one additional year upon mutually agreed upon terms and conditions; and
WHEREAS the negotiated cost for continuing service brings the contract "not to exceed"
amount to $1.00; and
WHEREAS the Purchasing Terms and Conditions, in Section 2400.6 Duration of
Contracts and under Procedure states “the Board of Commissioners shall approve
contracts beyond five years.”
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the extension of the amended contract with Courthouse Cafe Pontiac LLC for
three (3) years through March 31, 2024, with an optional one (1) year extens ion upon
mutually agreed terms and conditions.
BE IT FURTHER RESOLVED the facility operational cost is included in the Department
of Central Services-Support Services Division FY 2021 - FY 2023 operating budget, and
no budget amendment is required at this time.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee,
I move adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Contract #004672 – Amendment 02, Contract #004672 – Amendment 01,
Contract #004672 between the County of Oakland and Courthouse Café Pontiac, LLC,
Exhibit I – Insurance Requirements, Exhibit II – Business Associate Agreement, Exhibit
III – Federally Funded Contract Requirements and Exhibit VI – Scope of Contractor
Deliverables/Financial Obligations Incorporated by Reference. Original on file in County
Clerk’s office.
Commissioners Minutes Continued. March 11, 2021
179
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21072
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: PARKS AND RECREATION COMMISSION - APPROVAL OF 2021 MICHIGAN
DEPARTMENT OF NATURAL RESOURCES FISHERIES HABITAT GRANT
PROGRAM APPLICATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS on February 5, 2021, the Parks and Recreation Commission (OCPRC) was
invited by the Michigan Department of Natural Resources to submit a full grant proposal
to the Fisheries Habitat Grant Program for the Mill Pond Dam Removal and Restoration
project; and
WHEREAS the Oakland County Parks and Recreation Commission and Springfield
Township jointly manage the Mill Pond Dam and impoundment through an interlocal
governmental agreement in which OCPRC contributes 55% and Springfield Township
contributes 45% for any needed repairs and maintenance; and
WHEREAS in 2019, OCPRC and Springfield Township hired AECOM to conduct a
feasibility study for the dam, and that study recommended removal of the dam and
restoration of the natural river channel; and
WHEREAS removal of the dam and restoration of the river channel and adjacent wetlands
will benefit many native species including sunfishes, rainbow darter, rainbow mussel
(species of state special concern), Blandings turtle (state special concern), mudpupp y
(state special concern) and eastern Massasauga rattlesnake (federally threatened
species); and
WHEREAS the Parks and Recreation Commission is seeking to apply for a grant of
$350,000, with a match of $175,000, which will be shared by the Parks and Recrea tion
Commission ($96,250) and Springfield Township ($78,750); and
WHEREAS the Parks and Recreation Commission has the match for this grant budgeted
in its Capital Improvement Program; and
WHEREAS additional grants are being applied for to help further offs et the cost of the
total project, which has an estimated budget of $1,647,600; and
WHEREAS the project is projected to begin in FY 2022.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby approves and authorizes the grant application for $350,000 to the Michigan
Department of Natural Resources Fisheries Habitat Grant Program.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee,
I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Correspondence from Chip Kosloski, Program Manager, Department of Natural
Resources, Michigan Department of Natural Resources Fisheries Habitat Grant Program
Project Application Form, Fisheries Habitat Grant Program – Project Budget Form and
Fisheries Habitat Grant Program Full Proposal Application Form Incorporated by
Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. March 11, 2021
180
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21073
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: BOARD OF COMMISSIONERS - AUTHORIZATION FOR CONTINUATION OF
THE NATIONAL ASSOCIATION OF COUNTIES LIVE HEALTHY DISCOUNT
PRESCRIPTION DRUG, DENTAL AND HEALTH PROGRAM AGREEMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS recognizing that the rising cost of prescription drugs coupled with the growing
population of the uninsured has created a crisis for many citizens in our country and in
Oakland County, and the Board of Commissioners has established discount health
program partnerships; and
WHEREAS the Board of Commissioners has been in partnerships since 2006 to provide
discount prescription drug programs and/or reductions in health care costs for Oakland
County residents; and
WHEREAS these partnerships have the ben efit of providing substantial reductions in
health care costs for Oakland County residents. These discounts include: the retail price
of many commonly prescribed drugs, dental procedures, vision care, hearing aids,
diabetes products and more; and
WHEREAS these discounts are available to all Oakland County residents, regardless of
age, income, or existing health coverage; and
WHEREAS participation in the discount prescription drug programs come at no cost to
Oakland County or its residents; and
WHEREAS the Purchasing Department and Corporation Counsel have reviewed and/or
prepared the necessary documents related to the attached agreement and recommend
its approval.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby approves and authorizes the attached agreement between Oakland County and
the National Association of Counties/CaremarkPCS Health LLC for the continuation of
their Healthy Living Program, including the prescription, dental and health programs
through 12/31/2021.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
authorizes the Board Chairperson, or his designee, to execute the agreements and any
related documents between Oakland County and the National Association of
Counties/CaremarkPCS Health LLC.
BE IT FURTHER RESOLVED a budget amendment is not required.
Chairperson, on behalf of the Legislative Affairs and Government Operations Committee,
I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Exhibit B - Caremarkpcs Health, L.L.C. National Association of Counties
Managed Pharmacy Benefit Services Agreement for Member County Receiving
Remittance and NACo Rider 1 Incorporated by Reference. Original on file in County
Clerk’s office.
Commissioners Minutes Continued. March 11, 2021
181
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21074
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – MICHIGAN FITNESS
FOUNDATION SNAP-ED – GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Fitness Foundation (MFF) has awarded the Oakland County
Health Division $61,646 in grant funding for “Supplemental Nutrition Assistance Program
Education” (SNAP-ED) to provide nutrition education and food demonstrations to food
stamp recipients in Pontiac to improve the likelihood of making healthy food choices on a
limited budget; and
WHEREAS the grant award period is October 1, 2020, through September 30, 2021; and
WHEREAS this agreement is sufficient to continue funding one (1) Special Revenue (SR)
Part-Time Non-Eligible (PTNE) 1,000 hours per year Public Health Educator II position
(#1060241-11822) that was created in MR #16021 for this project; and
WHEREAS the Michigan Fitness Foundation (MFF) has increased its funding to provide
assistance in implementing of a fitness program within the City of Pontiac, including the
creation of one (1) SR funded PTNE 1,000 hours per year Public Health Educator II
position within Health Program Services (#1060241); and
WHEREAS the grant agreement has completed the Grant Review Process in accordance
with the Grants Policy approved by the Board at their January 21, 2021 meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
accepts the Michigan Fitness Foundation’s agreement in the amount of $61,646 for the
grant period October 1, 2020, through September 30, 2021.
BE IT FURTHER RESOLVED to continue one (1) SR funded PTNE 1,000 hours per year
Public Health Educator II position (#1060241-11822).
BE IT FURTHER RESOLVED to create one (1) SR funded PTNE 1,000 hours per year
Public Health Educator II position within Health Promotion Services unit (#1060241).
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County
to any future commitment and continuation of the special revenue positions in the grant
is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is
authorized to execute the grant agreement and to approve any grant extensions or
changes, within fifteen percent (15%) of the original award, which i s consistent with the
agreement as originally approved.
BE IT FURTHER RESOLVED the Fiscal Year 2021 budget is amended as follows:
HEALTH COMMUNITIES PLANNING FUND (#28320) FY 2021
GR0000001009 Bud Ref: 2021 Analysis: GLB Activity GLB
Revenues
1060241-133350-610313 Federal Operating Grant $61,646
Total Revenue $61,646
Commissioners Minutes Continued. March 11, 2021
182
Expenditures
1060241-133350-702010 Salaries Regular $45,406
1060241-133350-722740 Fringe Benefits 2,388
1060241-133350-730926 Indirect Costs 4,500
1060241-133350-730982 Interpreter Fees 1,000
1060241-133350-731388 Printing 1,050
1060241-133350-732018 Travel and Conference 2,711
1060241-133350-750294 Material and Supplies 2,800
1060241-133350-750448 Postage-Standard Mailing 100
1060241-133350-750462 Provisions 1,691
Total Expenditures $61,646
HEALTH COMMUNITIES PLANNING FUND (#28320) FY 2021
GR0000000562 Bud Ref: 2020 Analysis: GLB Activity GLB
Revenues
1060241-133350-610313 Federal Operating Grant ($25,000)
Total Revenue ($25,000)
Expenditures
1060241-133350-702010 Salaries Regular $ (17,938)
1060241-133350-722740 Fringe Benefits (1,035)
1060241-133350-730926 Indirect Costs (2,133)
1060241-133350-730982 Interpreter Fees (450)
1060241-133350-731388 Printing (650)
1060241-133350-732018 Travel and Conference (990)
1060241-133350-750294 Material and Supplies (100)
1060241-133350-750448 Postage-Standard Mailing (100)
1060241-133350-750462 Provisions (1,504)
1060241-133350-774677 Insurance Fund (100)
Total Expenditures ($25,000)
Chairperson, on behalf of the Public Health and Safety Com mittee, I move for the
adoption of the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Health and Human Services/Health – FY 2021 SNAP-
Ed Subrecipient Agreement, SNAP-Ed Services Agreement, Schedule A to Services
Agreement Between MFF And Oakland County Health Division, Schedule B to Services
Agreement Between MFF And Oakland County Health Division, Schedule C to Services
Agreement Between MFF and Oakland County Health Division - Disclosure of
Contractor’s Pre-Existing Works, Attachment 1 - Oakland County Health Division FY 2021
SNAP-Ed Community Impact Project Budget Summary and Attachment 2 - MFF
Community Impact Project FY 2021 Program Summary Instructions - Oakland County
Health Division – A Healthier Pontiac Incorporated by Reference. Original on file in
County Clerk’s office.
Commissioners Minutes Continued. March 11, 2021
183
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21075
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2021 MICHIGAN
MEDICAL MARIHUANA OPERATION AND OVERSIGHT - GRANT ACCEPTANCE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Department of Licensing and Regulatory Affairs (LARA)
Bureau of Professional Licensing has awarded the Oakland County Health Division
funding in the amount of $432,829 for education, communication, and outreach
regarding the 2021 Michigan Medical Marihuana Operation and Oversight Grant
(MMOOG) Program; and
WHEREAS the Oakland County Health Division was previously awarded the 2019
Michigan Medical Marihuana Operation and Oversight Grant (MMOOG) Program
grant of $366,702 (M.R. #19073); and
WHEREAS funding provided under this grant must not be used for law enforcement
purposes; and
WHEREAS funds must be used for education, communication, and outreach
regarding the Michigan Medical Marihuana Act, 2008 IL 1, MCL 333.26421 to
333.26430; and
WHEREAS there is no County match required; and
WHEREAS the grant funding period is January 1, 2021, through September 15, 2021;
and
WHEREAS this grant will allow for the continuation of two (2) Special Revenue Part-
Time Non-Eligible 1,000 hours per year Public Health Educator III positions within the
Health Promotion Services unit (#1060241-00012199 and 00012200); and
WHEREAS it is proposed to delete one (1) vacant Special Revenue Part -Time Non-
Eligible Graphic Designer position within Health Promotion Services unit (#1060241-
00012201); and
WHEREAS the grant agreement has completed the Grant Review Process in accordance
with the Grants Policy approved by the Board of Commissioners at their January 21, 2021
meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners accepts the 2021 Michigan Medical Marihuana Operation and
Oversight Grant award, for the period January 1, 2021, through September 15, 2021,
in the amount of $432,829.
BE IT FURTHER RESOLVED to continue two (2) Special Revenue Part-Time Non-
Eligible 1,000 hours per year Public Health Educator III positions within the Healt h
Promotion Services unit (#1060241-00012199 and 00012200).
BE IT FURTHER RESOLVED to delete one (1) Special Revenue Part-Time Non-
Eligible 1,000 hours per year Graphic Designer position within the Health Promotion
Services unit (#1060241-00012201).
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners
is authorized to execute the grant award and to approve any grant extensions or
Commissioners Minutes Continued. March 11, 2021
184
changes, within fifteen percent (15%) of the original award, which are consistent with
the original award as approved.
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the
County to any future commitment, and continuation of the Special Revenue positions
in the grant is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows:
MICHIGAN MEDICAL MARIHUANA FUND (# 28626)
Project #GR0000001048 Activity: GLB Analysis: GLB Bud. Ref. 2021
FY 2021
Revenue
1060241-133410-615571 State Operating Grants $432,829
Total Revenue $432,829
Expenditures
1060241-133410-702010 Salaries $ 66,498
1060241-133410-722740 Fringe Benefits 3,651
1060241-133410-732018 Travel 5,300
1060241-133410-750294 Material & Supplies 105,000
1060241-133410-730324 Communications 400
1060241-133410-773630 IT Development 38,221
1060241-133410-774636 IT Operations 5,000
1060241-133410-731941 Training 6,000
1060241-133410-774677 Insurance Fund 441
1060241-133410-730982 Interpreter Fees 5,000
1060241-133410-732165 Meetings & Workshops 9,000
1060241-133410-730072 Advertising 181,728
1060241-133410-730926 Indirect Costs 6,590
Total Expenditures $432,829
Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption
of the forgoing resolution.
PENNY LUEBS
Copy of Grant Review Sign Off – Health and Human Services/Health Division - 2021
Medical Marihuana Operation and Oversight Grant, Grant Between the State of Michigan
Department of Licensing and Regulatory Affairs and Oakland County, Department of
Licensing and Regulatory Affairs Marijuana Regulatory Agency - Medical Marihuana
Operation and Oversight Grants – 2021 Grant Application, Correspondence from Leigh-
Anne Stafford, Health Officer, Program Budget Summary, Department of Technology,
Management and Budget - Vehicle and Travel Services - Schedule of Travel Rates for
Classified and Unclassified Employees Incorporated by Reference. Original on file in
County Clerk’s office.
(The vote for this motion appears on page 191).
Commissioners Minutes Continued. March 11, 2021
185
*MISCELLANEOUS RESOLUTION #21076
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safe ty Committee
IN RE: HEALTH AND HUMAN SERVICES/NEIGHBORHOOD AND HOUSING
DEVELOPMENT DIVISION - AMENDMENT OVER 15% TO PY 2019 ANNUAL ACTION
PLAN AND PY 2016-2020 CONSOLIDATED PLAN AND SPECIAL GRANT
ALLOCATION APPLICATION FOR CORONAVIRUS AID, RELIEF, AND ECONOMIC
SECURITY (CARES) ACT (P.L. 116-136) COMMUNITY DEVELOPMENT BLOCK
GRANT (CDBG-CV ROUND 3)
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Department of Health and Human Services/Neighborhood and Housing
Development Division (N&HD) plans to submit a Substantial Amendment to the PY 2019
Annual Action Plan and PY 2016-2020 Consolidated Plan and a Consolidated Grant
Application for Coronavirus Aid, Relief, and Economic Security (CARES) Act (P.L. 116 -
136) Community Development Block Grant (CDBG-CV) funds to the United States
Department of Housing and Urban Development (HUD); and
WHEREAS the PY 2016-2020 Consolidated Plan is amended to identify Oakland
County’s programs designed to serve the needs of eligible benefi ciaries in response to
local, state and national declared emergencies; and
WHEREAS the PY 2019 Annual Action Plan Substantial Amendment contains a
consolidated federal grant application for activities designed to accomplish the
emergency response goals and objectives for the CDBG-CV Program; and
WHEREAS on July 2, 2020, via Miscellaneous Resolution #20235, the County accepted
HUD’s CARES Act funds through the CDBG-CV Program to provide aid, relief and
economic security to low-income persons during the pandemic in the amount of
$3,166,997; and
WHEREAS on September 11, 2020, HUD announced to the N&HD a PY 2019 additional
special allocation of $3,999,312 for CDBG-CV Round 3 for the period of July 1, 2020,
through September 30, 2022; and
WHEREAS if HUD’s special allocation is approved, the total revenue for the CDBG-CV
Program would be $7,166,309; and
WHEREAS the CDBG-CV grant is 100 percent federally funded, and no County funds
are required; and
WHEREAS the grant funds will continue to partially fund the followi ng nine (9) Full-Time
Eligible Special Revenue (SR) positions: one (1) N&HD Assistant position (#05413), four
(4) N&HD Coordinator positions (#01279, #03231, #03430, and #06098), one (1)
Supervisor N&HD Administrative Services position (#01371), two (2) N&HD Technician
positions (#03230 and #01768), and one (1) Housing Counseling Supervisor (#3354) in
the Department of Health and Human Services/Neighborhood and Housing Development
Division (1060701); and
WHEREAS the grant will continue to partially fund two (2) Full-Time Eligible Special
Revenue (SR) Senior Specialist positions (#00730 and #10806) in the Department of
Health and Human Services/Neighborhood and Housing Development Division
(1060702); and
Commissioners Minutes Continued. March 11, 2021
186
WHEREAS the grant application has completed the Grant Review Process in accordance
with the Grants Policy approved by the Oakland County Board of Commissioners at their
January 21, 2021 meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves submission of the PY 2019 Annual Action Plan Substantial Amendment totaling
$3,999,312 (Round 3) to the United States Department of Housing and Urban
Development designed to accomplish the goals and objectives for the Community
Development Block Grant (CDBG-CV) Program for the period July 1, 2020, through
September 30, 2022.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
approves the attached PY 2016-2020 Consolidated Plan Substantial Amendment.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
authorizes both the Board of Commissioners Chairperson and the County Executive to
execute this special allocation application and to approve amendments and extensions
within fifteen percent (15%) of the original award, consistent with the original agreeme nt
as approved.
BE IT FURTHER RESOLVED that the grant funds will continue to partially fund the
following nine (9) Full-Time Eligible Special Revenue (SR) positions: one (1) N&HD
Assistant position (#05413), four (4) N&HD Coordinator positions (#01279, #0 3231,
#03430, and #06098), one (1) Supervisor N&HD Administrative Services position
(#01371), two (2) N&HD Technician positions (#03230 and #01768), and one (1) Housing
Counseling Supervisor (#3354) in the Department of Health and Human
Services/Neighborhood and Housing Development Division (1060701).
BE IT FURTHER RESOLVED that the grant will continue to partially fund two (2) Full -
Time Eligible Special Revenue (SR) Senior Specialist positions (#00730 and #10806) in
the Department of Health and Human Services/Neighborhood & Housing Development
Division (1060702).
BE IT FURTHER RESOLVED that the application of this grant does not obligate the
County to any future commitment, and continuation of the grant is contingent upon future
levels of grant funding.
BE IT FURTHER RESOLVED that no budget amendment is required at this time.
Chairperson, on behalf of the Public Health and Safety Committee, I move the ado ption
of the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off - Health and Human Services – Neighborhood Housing
Development - Substantial Amendment to PY 2019 Annual Action Plan and PY 2016 -
2020 Consolidated Plan and Special Grant Allocation Application for Coronavirus Aid,
Relief, and Economic Security (CARES) Act (P.L. 116-136) Community Development
Block Grant (CDBG-CV), Correspondence from John Gibbs, Acting Secretary U.S.
Department of Housing and Urban Development, Draft - Oakland County, Michigan -
Proposed Amendment to PY 2019 Consolidated Plan, AP-15 Expected Resources, AP-
35 Projects – Emergency Response, AP-38 Project Summary, Application for Federal
Assistance, Attachment A – Areas Affected, Assurances – Construction Programs,
Certifications and Appendix to Certifications - Instructions Concerning Lobbying
Certification Incorporated by Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. March 11, 2021
187
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21077
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: SHERIFF’S OFFICE – 2022 HIGH INTENSITY DRUG TRAFFICKING AREAS
(HIDTA) – GRANT APPLICATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff’s Office Narcotics Enforcement Team (NET) is
requesting 2022 High Intensity Drug Trafficking Areas (HIDTA) Grant funding for the
period January 1, 2022, through December 31, 2022; and
WHEREAS the HIDTA program, created by Congress with the Anti-Drug Abuse Act of
1988, provides assistance to federal, state, local, and tribal law enf orcement agencies
operating in areas determined to be critical drug-trafficking regions of the United States;
and
WHEREAS the grant program is administered by the Office of National Drug Control
Policy (ONDCP); and
WHEREAS the total grant application request is $135,000 with no County match required;
and
WHEREAS the funding will allow partial overtime reimbursement of NET Investigators in
the amount of $115,000; and
WHEREAS the grant funding will also allow for purchase of communications services in
the amount of $20,000; and
WHEREAS Oakland County will issue subrecipient agreements to reimburse partial
overtime for investigations to the local units of government that are part of the Narcotics
Enforcement Team; and
WHEREAS the grant application has completed the Grant Review Process in accordance
with the Grants Policy approved by the Board of Commissioners at their January 21, 2021,
meeting.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the submission of the 2022 High Intensity Drug Trafficking Areas (HIDTA) Grant
application, for the period January 1, 2022, through December 31, 2022, in the amoun t
of $135,000.
BE IT FURTHER RESOLVED that the application and future acceptance of this grant
does not obligate the County to any future commitment, and continuation of this program
is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that no budget amendment is required at this time.
Chairperson, on behalf of the Public Health and Safety Committee, I move for the
adoption of the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Sheriff’s Office - 2022 High Intensity Drug Trafficking
Areas (HIDTA) Grant, Michigan HIDTA Initiative Description and Budget Proposal,
Agency Positions and Michigan HIDTA CY 2022 FMS Budget Sheet Incorporated by
Reference. Original on file in County Clerk’s office.
Commissioners Minutes Continued. March 11, 2021
188
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21078
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: SHERIFF’S OFFICE — 2021 MARINE SLOW NO WAKE ZONE
ENFORCEMENT GRANT APPLICATION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff's Office is applying to the Michigan Department of Natural
Resources (MDNR) for Marine Slow No Wake Zone Enforcement Grant funding; and
WHEREAS the Marine Safety Slow No Wake Zone Enforcement Program is a new
legislatively initiated program administered by the MDNR intended to provide county
sheriff departments with grant funds to enforce slow no wake zones to mitigate high water
impacts on local infrastructure; and
WHEREAS the Sheriff’s Office has received several complaints from citizens regarding
damage to their boats, docks, seawalls, and property from slow no wake violations; and
WHEREAS if awarded, the funding will be used for sa laries and fringe benefits to patrol
and enforce slow no wake zones; and
WHEREAS the 2021 grant application requests funding in the amount of $99,998 for the
program period January 1, 2021, through December 31, 2021.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the submission of the 2021 Marine Slow No Wake Zone Enforcement Grant
Application from the Michigan Department of Natura l Resources, for the period January
1, 2021, through December 31, 2021, in the amount of $99,998.
BE IT FURTHER RESOLVED that the application and future acceptance of this grant
does not obligate the County to any future commitment and continuation of this program
is contingent upon continued future levels of grant funding.
BE IT FURTHER RESOLVED that no budget amendment is required at this time.
Chairperson, on behalf of the Public Health and Safety Committee, I move for the
adoption of the foregoing resolution.
PENNY LUEBS
Copy of Grant Review Sign-Off – Sheriff’s Office - 2021 Marine Slow-No Wake Zone
Enforcement Grant Program, Marine Slow No Wake Zone Enforcement Program, Marine
Slow No Wake Zone Enforcement Program Grant Application, Supplemental Que stions
and Oakland County Water Resources Commissioner – Weekly Legal Lake Level
Information Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 191).
*MISCELLANEOUS RESOLUTION #21079
BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee
IN RE: 52/1 DISTRICT COURT (NOVI) - CREATE ONE PART-TIME NON-ELIGIBLE
1,000 HOURS PER YEAR SKILLED MAINTENANCE MECHANIC II POSITION
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
Commissioners Minutes Continued. March 11, 2021
189
WHEREAS the 52/1 District Court (Novi) had a contract with a property management
company to handle the maintenance of the 52/1 District Court building; and
WHEREAS in addition to the property management company contract, the 52/1 District
Court had funding in the Building Maintenance line item to cover Facilities Maintenance
and Operation (FM&O) charges, for maintenance that was not covered by their contract
with the property management company; and
WHEREAS the property management company was not upholding their contract
obligations, which was causing the maintenance of the 52/1 District Court building to go
unaddressed; and
WHEREAS the 52/1 District Court reviewed the property management company contract
and the work that was covered under the contract and determined it would be cost
effective and advantageous to replace the use of an outside property management
company with a Part-Time Non-Eligible (PTNE) 1,000 hours per year Skilled Maintenance
Mechanic II position; and
WHEREAS this would improve quality of service and maintenance received at the 52/1
District Court building; and
WHEREAS a PTNE Skilled Maintenance Mechanic II would perform duties such as
janitorial/custodial work, landscape and ground maintenance, general maintenance of the
interior of the building, and coordinating contractual services; and
WHEREAS in addition to the PTNE Skilled Maintenance Mechanic II position, the 52/1
District Court is utilizing contracts to cover the duties the Skilled Maintenance Mechanic
II is unable to perform; and
WHEREAS these contracts include duties relating to custodial, HVAC, carpentry,
electrical, plumbing, snow/ice removal and landscape services; and
WHEREAS Administration approved the use of a temporary employee to fill th is position
pending Board approval; and
WHEREAS the temporary staffing agency charges a premium for utilization of this
employee of approximately $6,000 per year; and
WHEREAS the 52/1 District Court has had the temporary employee in place for
approximately 10 months; and
WHEREAS by using the temporary employee the 52/1 District Court was able to still save
over $18,000 in 10 months; and
WHEREAS the cost of creating the PTNE position, prorated for 6 months (April thru
September), in FY 2021 totals $14,700; $29,693 in FY 2022; and $29,990 in FY 2023 and
will be offset by the dissolution of the contract with the property management company
as well as no longer utilizing the temporary staffing agency; and
WHEREAS this position will not require any additional equipment, vehicle and/or space
as it will be utilizing existing equipment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the creation of one (1) GF/GP PTNE 1,000 hours per year Skilled Maintenance
Mechanic II position in the 52/1 District Court Administration Division (#3020201).
BE IT FURTHER RESOLVED that this amendment will take effect April 1, 2021.
BE IT FURTHER RESOLVED that the FY 2021 – FY 2023 budgets are amended as
follows:
Commissioners Minutes Continued. March 11, 2021
190
GENERAL FUND (#10100) FY2021 FY 2022 FY 2023
Expenditures
3020201-121020-702010 Salaries $ 13,965 $ 28,209 $ 28,491
3020201-121020-722740 Fringe Benefits 735 1,484 1,499
3020201-121020-730198 Building Maintenance Charges
( 14,700) ( 29,693) ( 29,990)
Total Expenditures $ 0 $ 0 $ 0
Chairperson, on behalf of the Health, Safety, and Human Services Committee, I move
the adoption of the foregoing resolution.
PENNY LUEBS
(The vote for this motion appears on page 191).
MISCELLANEOUS RESOLUTION #21057
BY: Commissioner Gary McGillivray, District # 20
IN RE: BOARD OF COMMISSIONERS – PARTIAL FUNDING FOR DEMOLITION OF
THE FORMER ELECTRO-PLATING SERVICES COMPANY BUILDINGS LOCATED
AT 901-959 EAST 10 MILE ROAD IN THE CITY OF MADISON HEIGHTS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS environmental contamination caused by hexavalent chromium has been
proven to be a serious health risk to humans and other living organisms; and
WHEREAS ingestion of hexavalent chromium through the groundwater or soil is a known
cause of cancer; and
WHEREAS in 2016, the State shut down the Electro-Plating Services company located
at 901-959 East 10 Mile Road in Madison Heights, Michigan for mismanagement of
industrial waste; and
WHEREAS in late 2019, groundwater contaminated with hexa valent chromium was
discovered discharging directly onto I-696; and
WHEREAS the source of the contamination was found to be the former Electro -Plating
Services company, which was located directly upgradient from the discharge; and
WHEREAS the United States Environmental Protection Agency (EPA) responded by
removing over 250,000 gallons of contaminated ground water and installing a permeable
reactive barrier (PRB) to prevent further migration of the groundwater; and
WHEREAS the EPA is currently preparing to transition the operation and maintenance
obligations of the site to the Michigan Department of Environment, Great Lakes, and
Energy (EGLE); and
WHEREAS a May 7, 2020 ruling by Oakland County Circuit Court Judge Hala Jarbou
determined that buildings at the company’s Madison Heights location should be
demolished because they are a public nuisance; and
WHEREAS the estimated cost of the demolition is $750,000, of which $600,000 will be
covered by the EGLE Electro-Plating Services Demolition Grant; and
WHEREAS the balance of the cost will be covered through the appropriation of funds,
$150,000 from the General Fund Assigned Fund Balance titled “Priority Environmental
Remediation Project” (G/L Account 383483); and
Commissioners Minutes Continued. March 11, 2021
191
WHEREAS remediation of the site will serve to protect the public health and welfare of
Oakland County residents.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby approves the one-time appropriation of $150,000 to demolish the building located
at 901-959 East 10 Mile Road in Madison Heights, Michigan, formerly residing the
Electro-Plating Services company.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is
authorized to execute
the interlocal agreement with the City of Madison Heights, contingent up on review by
Corporation Counsel.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward
copies of this resolution and the finalized executed agreement to Oakland County Fiscal
Services and the City of Madison Heights.
BE IT FURTHER RESOLVED that the funding of $150,000 is available to transfer from
the General Fund Assigned Fund Balance titled “Priority Environmental Remediation
Project” (G/L Account 383483) to the Board of Commissioners General Fund Budget,
Professional Services expenditure line-item account (731458).
BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows:
GENERAL FUND (#10100) FY 2021
Revenue
9010101-196030-665882 Planned Use of Balance $150,000
Total Revenue $150,000
Expenditure
5010101-180010-731458 Professional Services $150,000
Total Expenditure $150,000
Chairperson, I move the adoption of the foregoing resolution.
GARY MCGILLIVRAY
Copy of Interlocal Agreement between Oakland County and City of Madison Heights to
Provide Partial Funding for Demolition of Buildings, Exhibit I: Performance and Reporting
Obligations and Exhibit II: County Funding Obligations Incorporated by Reference.
Original on file in County Clerk’s office.
Vote on Consent Agenda:
AYES: Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kowall, Kuhn,
Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert,
Woodward, Cavell. (20)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the Consent Agenda were
adopted.
Commissioners Minutes Continued. March 11, 2021
192
Moved by Spisz seconded by Weipert to amend MR #21064, MR #21065, MR #21066
and MR #21067 as follows:
Add all Commissioners as co-sponsors of these resolutions.
A sufficient majority having voted in favor the amendment carried.
MISCELLANEOUS RESOLUTION #21080
BY: Commissioner William Miller, Chairperson, Economic Development and
Infrastructure Committee
IN RE: FACILITIES MANAGEMENT – FACILITIES PLANNING AND
ENGINEERING/BOARD OF COMMISSIONERS – COVID-19 CONFIGURATION OF
AUDITORIUM PROJECT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the COVID-19 pandemic will continue well into 2021; and
WHEREAS the Board of Commissioners will be re suming meetings in their auditorium
this year; and
WHEREAS before that begins, the auditorium needs to be configured to protect the public
and staff using accepted COVID-19 protection practices (reducing seating / using decals
to ensure six-foot seating spacing; installing plexiglass barriers); and
WHEREAS Facilities Planning & Engineering (FPE) has designed such a configuration
for the auditorium; and
WHEREAS annual competitively bid and selected contractors will provide the furnishings,
materials, and services needed for the project; and
WHEREAS the total cost of the project is $24,902, including $20,568 for furnishings and
materials, $2,070 for installation, and $2,264 for contingency (see attached project
estimate); and
WHEREAS funding in the amount of $24,902 is available for transfer from the Capital
Improvement Program/Building Improvement Fund (#40100) to the Project Work Order
Fund (#40400) for the COVID-19 Configuration of Auditorium Project.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
authorizes the COVID-19 Configuration of Auditorium Project in the amount of $24,902.
BE IT FURTHER RESOLVED that dependent upon COVID-19 relief funding eligibility
requirements by the federal or state government, a separate resoluti on may seek re-
allocation to the Capital Improvement Program/Building Improvement Fund (#40100) for
$24,902 for the COVID-19 Configuration of Auditorium Project (#100000003370) for
expenditures associated with the implementation of COVID-19 response measures from
future unallocated COVID-19 grant funding.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer
of funding for the COVID-19 Configuration of Auditorium Project (#100000003370) in the
amount of $24,902 from the Capital Improvement Program/Building Improvement Fund
(#40100) to the Project Work Fund (#40400) as detailed below:
FY 2021
BUILDING IMPROVEMENT FUND (#40100)
1040801-148020-788001-40400 Transfer Out ($24,902)
Commissioners Minutes Continued. March 11, 2021
193
PROJECT WORK ORDER FUND (#40400)
Project: 100000003370, Activity; PROJ
1040801-148020-695500-40100 Transfer In $24,902
$ -0-
Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move
the adoption of the foregoing resolution.
WILLIAM MILLER
Copy of Facilities Management Project Estimate on file in County Clerk’s office.
Moved by Miller seconded by Nelson the resolution be adopted.
Discussion followed.
Vote on resolution:
AYES: Gershenson, Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell,
Weipert, Woodward, Cavell, Charles. (12)
NAYS: Gingell, Hoffman, Joliat, Kowall, Kuhn, Long, Moss, Spisz. (8)
A sufficient majority having voted in favor, the resolution was adopted.
MISCELLANEOUS RESOLUTION #21081
BY: Commissioner Gwen Markham, Chairperson, Finance Committee
IN RE: INFORMATION TECHNOLOGY – APPROVAL OF PUBLIC SAFETY
COMMUNICATIONS SYSTEM FIRST RESPONDER GPS SAFETY CHANNEL AND
GOVERNMENTAL (NON-FIRST RESPONDER) RADIOS
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS for over a decade the County has operated and maintained an interoperable
public safety communications system for the benefit of its residents on behalf of and for
law enforcement, fire services, emergency medical services, hospitals, and homeland
security (“first responders”); and
WHEREAS because the existing system is nearing the end of its useful life, a replacement
system was competitively bid, evaluated by a team of public safety users and County
personnel, and awarded to Motorola Solutions Inc.; and
WHEREAS the replacement system will be integrated into the Michigan Public Safety
Communications System (“MPSCS”) with a limited sharing arrangement; and
WHEREAS the Board of Commissioners authorized the integration of the replacement
system into the MPSCS via Miscellaneous Resolutions #19355, #20090, and #20628;
and
WHEREAS a priority feature, requested by first responders, to accurately locate first
responders during emergent portable and mobile radio activation utilizing GPS
technology (“First Responder GPS Safety Channel”) was included with Motorola’s
contract proposal; and
Commissioners Minutes Continued. March 11, 2021
194
WHEREAS this priority feature allows first responders to use an emergency button on
subscriber portable and mobile radios to activate the emergency location feature as well
as during push-to-talk activation on the subscriber units; and
WHEREAS during activation first responder locations will be displayed in all nineteen (19)
local Public Safety Answering Points (PSAP) in the County using GIS mapped
technology; and
WHEREAS all public safety mobile and portable radios will be equipped with GPS
capability and software to support this feature; and
WHEREAS replacement equipment for non -first responder radios, which is not eligible
for purchase from 911 surcharge funds, is required for the County operations in order to
perform their governmental functions and utilize lower priority radio communications
capability within the public safety communications system; and
WHEREAS the costs for non-first responder replacement radio equipment is $1,363,134
with $1,156,884 related to General Fund/General Purpose (GF/GP) operations and
$206,250 related to Proprietary Fund (PR) operations
• GF/GP Sheriff’s Corrective Services (jail and court services)…..243 radios,
$968,134
• GF/GP Animal Control Safety Division……………………………..16 radios,
$100,000
• GF/GP Prosecutors Office……………………………………………11 radios,
$68,750
• PR Campus Safety………………………………………………. 19 radios,
$118,750
• PR Central Garage (fleet maintenance)…………………………2 radios,
$12,500
• PR Oakland County International Airport………………………12 radios,
$75,000
• GF/GP Programming and Installation…………………………………$20,000;
and
WHEREAS funding for GF/GP operations radio replacements and
programming/installations cost is available from the General Fund Non-Departmental
Transfers Radio Communications line item; and
WHEREAS funding for the Proprietary Fund operations radio replacements is to be
covered by the applicable Internal Service fund or Enterprise fund; and
WHEREAS Motorola’s contract proposal included pricing for the First Responder GPS
Safety Channel and additional subscriber units; however, at the time of contract
execution, funding for the First Responder GPS Safety Channel and the 60 additional,
non-first responder subscriber units was not available; and
WHEREAS the following costs have been identified for the First Responder GPS Safety
Channel:
• Additional Channel needed to support the First Responder GPS Safety
System…..$1,000,000
• Location on Push to Talk and Location on Emergency Button Feature
Enablement…$624,596
• IT Costs and Professional Services…$280,000; and
Commissioners Minutes Continued. March 11, 2021
195
WHEREAS the above costs proposed by Motorola for the above -described projects are
less than what was included in Motorola’s contract proposal; and
WHEREAS in addition to this cost savings, the County will receive Voice Data Archive
hardware and software at no cost and discounted licensing for Equature system
(recorder) interfacing; and
WHEREAS the Department of Information Technology recommends that the Board of
Commissioners appropriate funds in the amount of $3,267,730 for the First Responder
GPS Channel Project and for the purchase of 60 additional, non -first responder
subscriber units; and
WHEREAS funding for the $3,267,730 will come from General Fund Non-Departmental
Transfers Radio Communications line item in the amount $1,175,000, $206,250 from the
applicable Proprietary Funds, and the remaining $1,886,480 from the General Fund
Protection and Advancement Assigned Fund Balance (GL Account #383472 ); and
WHEREAS depreciation will be budgeted in future years for the capital portions of the
costs incurred in the Radio Communications Fund.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
authorizes $3,267,730 for the First Responder GPS Safety Channel Project and for the
purchase of an additional, non-first responder radio subscriber units.
BE IT FURTHER RESOLVED that the $3,267,730 includes the use of the General Fund
Protection and Advancement Assigned Fund Balance (GL Acco unt # 383472) in the
amount of $1,886,480.
BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows:
GENERAL FUND (#10100) FY 2021
Revenue
9010101-196030-695500 Planned Use of Balance $ 1,886,480
Total Revenues $ 1,886,480
Expenditures
9090101-196030-777560 Radio Communications ($ 1,175,000)
9010101-196030-788001-53600Transfer Out – Radio Fund $ 3,061,480
Total Expenditures $ 1,886,480
FACILITIES MAINTENANCE AND OPERATIONS FUND (#63100)
Revenue
1110102-145100-665882 Planned Use of Balance $ 118,750
Total Revenues $ 118,750
Expenses
1110102-145100-788001-53600 Transfer Out – Radio Fund $ 118,750
Total Expenses $ 118,750
MOTOR POOL FUND (#66100)
Expenses
1030811-184010-796500 Budgeted Equity Adjustments ($12,500)
1030811-184010-788001-53600 Transfer Out – Radio Fund $ 12,500
Total Expenses $ 0
Commissioners Minutes Continued. March 11, 2021
196
AIRPORT FUND (#56500)
Revenue
1030701-154000-665882 Planned Use of Balance $ 75,000
Total Revenues $ 75,000
Expenses
1030701-154000-788001-53600 Transfer Out – Radio Fund $ 75,000
Total Expenses $ 75,000
RADIO COMMUNICATIONS FUND (#53600) FY 2021
PROJECT RADIO-100000003025 – GLB-GLB
Revenue
1080310-115150-695500-10100Transfer In – General Fund $ 3,061,480
1080310-115150-695500-63100 Transfer In – FM&O Fund 118,750
1080310-115150-695500-66100 Transfer In – Motor Pool Fund 12,500
1080310-115150-695500-56500Transfer In – Airport 75,000
Total Revenues $ 3,267,730
Expenses
1080310-115150-796500 Budgeted Equity Adjustments $ 3,267,730
Chairperson, on behalf of the Finance Committee, I mo ve the adoption of the foregoing
resolution.
GWEN MARKHAM
Moved by Markham seconded by Long the resolution be adopted.
Discussion followed.
Moved by Spisz seconded by Moss the resolution be amended as follows:
Insert the following BE IT FURTHER RESOLVED statement:
BE IT FURTHER RESOLVED that the Oakland County Board of
Commissioners hereby requests Oakland County’s Department of
Information Technology, in coordination with appropriate stakeholders, to
further research the potential purchase of a personnel accountability system
for first responders that would, for example, provide a notification to an
incident commander when a firefighter or police officer is motionless and
may need assistance.
Vote on amendment:
AYES: Gingell, Hoffman, Jackson, Joliat, Kowall, Kuhn, Long, Luebs, Markham,
McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell,
Charles, Gershenson. (20)
NAYS: None. (0)
A sufficient majority having voted in favor, the amendment carried.
Commissioners Minutes Continued. March 11, 2021
197
Vote on resolution, as amended:
AYES: Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs,
Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward,
Cavell, Charles, Gershenson, Gingell. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
MISCELLANEOUS RESOLUTION #21082
BY: Commissioner Gwen Markham, Chairperson, Finance Committee
IN RE: INFORMATION TECHNOLOGY – APPROVAL OF PUBLIC SAFETY
COMMUNICATIONS SYSTEM COUNTYWIDE PUBLIC SAFETY ANSWERING POINT
VOICE-DATA-AUDIO RECORDING/ARCHIVE SYSTEM
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS for over a decade the County has operated and maintained an interoperable
public safety communications system fo r the benefit of its residents on behalf of and for
law enforcement, fire services, emergency medical services, hospitals, and homeland
security; and
WHEREAS because the existing system is nearing the end of its useful life, a replacement
system was competitively bid, evaluated by a team of public safety users and County
personnel, and awarded to Motorola Solutions Inc.; and
WHEREAS the replacement system will be integrated into the Michigan Public Safety
Communications System (“MPSCS”) with a limited sharing arrangement; and
WHEREAS the Board of Commissioners authorized the integration of the replacement
system into the MPSCS via Miscellaneous Resolutions #19355, #20090, and #20628;
and
WHEREAS Motorola has developed a highly secure IP voice -data-audio API recording
interface to its core public radio system infrastructure; and
WHEREAS Motorola’s contract proposal included pricing for the above -described
interface and a third-party, interconnected, Countywide voice-data-audio
recording/archive system (“Recording Project” or “Recorder”); however, at the time of
contract execution, funding for the interface and the Recorder Project was not available;
and
WHEREAS the interface and Recorder will record and store, for 5 years, all County -wide
radio communications for interconnected Public Safety Answering Points (PSAP) in
Oakland County, including the County back-up PSAP; and
WHEREAS an IP based Recorder is a PSAP standard to provide secure recordings for
civil, administrative, and criminal court proceedings, public safety quality assurance
review, and operational event review; and
WHEREAS these recordings are utilized by PSAPs and public safety agencies and would
support previous investment by local communities/PSAPs in voice-data-audio recording
systems; and
WHEREAS the Department of Information Technology recommends that the County
purchase the Recorder from Equature as a single/sole source contract for the reasons
described in the following paragraphs; and
Commissioners Minutes Continued. March 11, 2021
198
WHEREAS the MPSCS only allows certain authorized vendors t o perform work on
communication systems integrated with the MPSCS; and
WHEREAS Equature, an Oakland County based vendor and manufacturer of voice-data-
audio recording/archive systems, is an authorized vendor of Motorola and the MPSCS;
and
WHEREAS Equature voice-data-audio recording/archive systems are used in all PSAPs
in Oakland County; and
WHEREAS the following costs have been identified for the Recorder Project:
• $1,058,500 for hardware, software, services for the Equature Recorder
• $275,000 hardware, software, network engineering, and internal services related
to this Project; and
WHEREAS the Department of Information Technology recommends that the Board of
Commissioners appropriate funds in the amount of $1,333,500 for the Recorder Project
from the General Fund Protection and Advancement Assigned Fund Balance (GL
Account # 383472); and
WHEREAS depreciation will be budgeted in future years for the capital portions of the
costs incurred in the Radio Communications Fund.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
appropriates $1,333,500 for the Recorder Project from the General Fund Protection and
Advancement Assigned Fund Balance (GL Account # 383472).
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
approves the purchase of the Recorder Project from Equature as a single/sole source
contract for the reasons described in this Resolution.
BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows:
GENERAL FUND (#10100) FY 2021
Revenue
9010101-196030-665882 Planned Use of Balance $1,333,500
$1,333,500
Expenditures
9010101-196030-788001-63600 Transfer Out – Radio Comm Fund $1,333,500
Total Expenditures $1,333,500
RADIO COMMUNICATIONS FUND (#53600)
PROJECT RADIO-100000003025 – GLB-GLB
Revenue
1080310-115150-695500-10100 Transfer In – General Fund $1,333,500
Total Revenues $1,333,500
Expenses
1080310-115150-796500 Budgeted Equity Adjustments $ 1,058,500
1080310-115150-773630 IT Development 133,000
1080310-115150-731458 Professional Services 142,000
Total Expenses $ 1,333,500
Commissioners Minutes Continued. March 11, 2021
199
Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing
resolution.
GWEN MARKHAM
Moved by Markham seconded by Kowall the resolution be adopted.
AYES: Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham,
McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell,
Charles, Gershenson, Gingell, Hoffman. (21)
NAYS: None. (0)
A sufficient majority having voted in favor the resolution was adopted.
MISCELLANEOUS RESOLUTION #21083
BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government
Operations Committee
IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF TWO
EASEMENTS AT INDEPENDENCE OAKS COUNTY PARK
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is the owner of Independence Oaks County Park
located in the Charter Township of Independence, Oakland County; and
WHEREAS Parcel IDs 08-03-201-066 and 08-03-201-007 are part of Independence Oaks
County Park; and
WHEREAS the Road Commission for Oakland County (“RCOC”) has requested two
easements for the development of a roundabout at the intersection of Sashabaw Road
and Oak Hill Road; and
WHEREAS the RCOC is requesting both a temporary construction easement as well as
a permanent highway easement for this project; and
WHEREAS the highway easement is for 3,780 square feet at the corner of Oak Hill and
Sashabaw Roads; and
WHEREAS the highway easement will not interfere with park use or park ope ration due
to its location; and
WHEREAS the RCOC has obtained a restricted use appraisal, which estimates the value
of the easement at $2,044 and has agreed to compensate the Park s and Recreation
Commission; and
WHEREAS Corporation Counsel has reviewed and/or prepared all necessary documents
related to the attached Easement Agreements.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
approves the attached Easement Agreements between the County of Oakland and the
Road Commission for Oakland County.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs
the Chairperson or his designee to execute the Easement Agreements.
BE IT FURTHER RESOLVED the FY 2021 Parks and Recreation budget is amended:
Commissioners Minutes Continued. March 11, 2021
200
PARKS AND RECREATION FUND (#50800)
Revenues: FY 2021
5060101-160000-650104 Contributions Operating $2,044
Expenses:
5060101-160000-796500 Budgeted Equity Adjustments $2,044
Chairperson, on behalf of the Legislative Affairs and Government Operations Commi ttee,
I move the adoption of the foregoing resolution.
KRISTEN NELSON
Copy of Oakland County Parks and Recreation Agenda, Highway Easement, Exhibit A –
Right of Way Division, Exhibit B – Parent Parcel Description, Temporary Easement,
Exhibit A-1 – Right of Way Division, Aerial Parcel Sketch and Oakland County Road
Commission – Restricted Use Appraisal Incorporated by Reference. Original on file in
County Clerk’s office.
Moved by Nelson seconded by Joliat the resolution be adopted.
AYES: Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, Miller, Moss,
Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell,
Hoffman, Jackson. (20)
NAYS: McGillivray. (1)
A sufficient majority having voted in favor the resolution was adopted.
MISCELLANEOUS RESOLUTION #21056
BY: Commissioners Janet Jackson, District #21; David Woodward, District #19; Angela
Powell, District #10
IN RE: BOARD OF COMMISSIONERS – IMPROVE ACCESS AND PROVIDE
EXPRESS DELIVERY OF DEATH CERTIFICATES ISSUED BY THE OAKLAND
COUNTY CLERK’S OFFICE TO FUNERAL HOMES
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS since the beginning of the Coronavirus Disease (COVID-19) pandemic, the
startling death toll has put and even greater strain on many families and funeral homes
across Oakland County; and
WHEREAS funeral homes are making significant adjustments to help families m ourn their
loved ones without putting more lives in danger; and
WHEREAS the certification of a family members death should not be an added burden
during a family’s time to mourn their loved one; and
WHEREAS obtaining a family member’s death certificate in a timely manner serves to
relieve the deceased from social, legal and official obligations. It is also used to enab le
settlement of property inheritance, and to authorize the family to collect insurance and
other benefits, including arrangement for a funeral; and
WHEREAS to reduce the spread of the COVID-19 virus, and to protect the safety of the
public and staff, the Oakland County Clerk’s Office is currently open by appointment only
for urgent matters; and
Commissioners Minutes Continued. March 11, 2021
201
WHEREAS due to the COVID-19 public health emergency, the Clerk’s Office has limited
the number decedents’ death certificates a funeral home can request; and
WHEREAS due to the COVID-19 public health emergency local area funeral directors are
witnessing an unpleasant trend where death certificates are ta king much longer than 7-
10 business days to arrive causing additional pain on grieving families; and
WHEREAS to ensure timely delivery of death certificates during the COVID-19 outbreak,
the Oakland County Board of Commissioners proposes to temporarily cover expedited
delivery costs thru September 30, 2021 or until the Oakland County Clerk’s Office
resumes receiving in-person public requests on a nonappointment basis; and
WHEREAS the balance of the cost will be covered through the appropriation of $50,000
from the General Fund Assigned Fund Balance.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commission ers
hereby grants a temporarily waiver of express mail shipping fees to deliver death
certificates through September 30, 2021 or until the Oakland County Clerk’s Office
resumes receiving in-person public requests on a nonappointment basis.
BE IT FURTHER RESOLVED that the Board of Commissioner requests the Oakland
County Clerk’s Office to lift restrictions on the number of decedents’ death certificate a
funeral home can request.
BE IT FURTHER RESOLVED that the Board of Commissioners requests the Oakland
County Clerk’s Office to explore all shipping carrier express mail and flat fee shipping
options to deliver death certificates in 1-2 business days.
BE IT FURTHER RESOLVED should a recipient not receive the requested death
certificate within 5 business days of the online order, the Oakland County Clerk’s Office
shall replace without charge if notified within 30 days of the original request the death
certificate was not delivered.
BE IT FURTHER RESOLVED that the funding of $50,000 is available to transfer f rom the
General Fund Assigned Fund Balance to the Oakland County Clerk’s General Fund
Budget.
BE IT FURTHER RESOLVED the FY 2021 budgets is amended as follows:
GENERAL FUND (#10100) FY 2021
Revenues
9010101-196030-665882 Planned Use of Balance $50,000
Total Revenues $50,000
Expenditures
2010201-133095-750392 Metered Postage $50,000
Total Expenditures $50,000
Chairperson, we move the adoption of the foregoing resolution.
JANET JACKSON, DAVID
WOODWARD, ANGELA POWELL
Moved by Nelson seconded by Jackson the resolution be adopted.
Moved by Jackson seconded by Nelson the resolution be amended as follows:
Amend the language in the 1st WHEREAS as follows:
Commissioners Minutes Continued. March 11, 2021
202
WHEREAS since the beginning of the Coronavirus Disease (COVID-19)
pandemic, the startling death toll has put and even greater strain on many families
and funeral homes across Oakland County; and
Amend the language in the 5th WHEREAS as follows:
WHEREAS to reduce the spread of the COVID -19 virus, and to protect the safety
of the public and staff, the Oakland County Clerk’s Office is currently open by
appointment only for urgent matters; and
Delete the 6th WHEREAS clause:
WHEREAS due to the COVID-19 public health emergency, the Clerk’s Office has
limited the number decedents’ death certificates a funeral home can request; and
Add the following language as the 8th WHEREAS clause:
WHEREAS on February 28, 2021, The Detroit News reported that it takes
“anywhere from two to eight weeks” to receive a death certificate by mail
from the Oakland County Clerk/ Register of Deeds Office; and
Amend the language in the NOW THEREFORE BE IT RESOLVED as follows:
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of
Commissioners hereby grants a temporarily waiver of express mail shipping fees
to deliver death certificates to funeral homes through September 30, 2021 or until
the Oakland County Clerk’s Office resumes receiving in-person public requests on
a nonappointment basis.
Delete the 1st BE IT FURTHER RESOLVED clause:
BE IT FURTHER RESOLVED that the Board of Commissioner requests the
Oakland County Clerk’s Office to lift restrictions on the number of decedents’ death
certificate a funeral home can request.
Amend the language in the 3rd BE IT FURTHER RESOLVED as follows:
BE IT FURTHER RESOLVED should a funeral home recipient not receive the
requested death certificate within 5 business days of the online order, the Oakland
County Clerk’s Office shall replace without charge if notified within 30 days of the
original request the death certificate was not delivered.
Discussion followed.
Commissioners Minutes Continued. March 11, 2021
203
Vote on amendment:
AYES: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller,
Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson,
Gingell, Hoffman, Jackson, Joliat. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the amendment carried.
Discussion followed.
Moved by Hoffman seconded by Spisz to postpone the resolution until the March 25, 2021
Board of Commissioners meeting.
Discussion followed.
A sufficient majority not having voted in favor, the motion to postpone failed.
Vote on resolution, as amended:
AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell,
Charles, Gershenson, Jackson. (11)
NAYS: Hoffman, Joliat, Kochenderfer, Kowall, Kuhn, Long, Moss, Spisz, Weipert,
Gingell. (10)
A sufficient majority having voted in favor, the resolution, as amended, was adopted.
There were no items to report on the Regular Agenda for the Public Health and Safety
Committee.
MISCELLANEOUS RESOLUTION #21084
BY: Commissioner Kristen Nelson, District #5
IN RE: BOARD OF COMMISSIONERS – ESTABLISH HEALTHY AGING OAKLAND
COUNTY AD HOC COMMITTEE
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS more than 10,000 people turn 65 every day in the United States, and people
are living longer, healthier lives, according to the U.S. Department of Health and Human
Services; and
WHEREAS Americans reaching the age of 65 today can expect, on average, to live an
additional nineteen years; and
WHEREAS longevity is one of the greatest achievements of our modern era — the United
Nations calls it one of the most significant social transformations of the 21st century with
implications for nearly all sectors of society, including labor and financial markets, the
demand for goods and services, such as housing, transportation and social protection, as
well as family structures and intergenerational ties; and
Commissioners Minutes Continued. March 11, 2021
204
WHEREAS trends in aging are particularly relevant for goals related to eradicating
poverty, ensuring healthy lives and well-being, promoting gender equality and productive
employment, reducing inequalities, and making Oakland County inclusive, safe, resilient
and sustainable; and
WHEREAS in 2008, the Oakland County Board of Commissioners created “Oakland
County Senior Study Group” via Miscellaneous Resolution #08182; and
WHEREAS the Study Group collaborated for over a year and examined the need for
changes in Oakland County related to the senior population in 2009 and years ahead;
and
WHEREAS in 2010, the “Preparing for the ‘Silver Tsunami’, A Wave of Opportunity” report
was written to lay out a blueprint for action and the foundation for implementation in areas
like economic impact, social services, housing, health, and active live styles; and
WHEREAS it is still essential that Oakland County devotes time and resources to plan for
the opportunities of a growing population of older adults to ensure we are not only adding
years to life, but life to years.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners
hereby establishes the Healthy Aging Oakland County Ad Hoc Committee to create a
strategic blueprint for an aging-friendly county that meets the needs of the rapidly growing
65+ population and those who care for them.
BE IT FURTHER RESOLVED that the Healthy Aging Oakland County Ad Hoc Committee
will be appointed by the Chairman of the Board of Commissioners as follows:
(1) Oakland County Commissioner to serve as Chairperson
(1) Oakland County Commissioner to serve as Majority Vice Chairperson
(1) Oakland County Commissioner to serve as Minority Vice Chairperson.
BE IT FURTHER RESOLVED that other interested individuals, community organizations,
and non-profits may be invited to offer assistance by the Chairperson and Vice
Chairperson of the Healthy Aging Oakland County Ad Hoc Committee.
BE IT FURTHER RESOLVED that the appointments and length of service to the Healthy
Aging Oakland County Ad Hoc Committee will be at the discretion of the Chairperson and
will not exceed the term of the County Commission.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners
authorizes one-time funding of up to $50,000 to create a strategic blueprint.
BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Ad Hoc
Committee Chairperson to sign any contracts and agreements to create a strategic
blueprint.
BE IT FURTHER RESOLVED the Board of Commissioners requests the cooperation of
all related county agencies in creating strategic blueprint for aging-friendly county.
BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is
requested to forward copies to the Michigan Governor, Oakland state delegation, the
National Association of Area Agencies on Aging, the National Association of Counties.
BE IT FURTHER RESOLVED that a budget amendment is not required as the $50,000
is available in the existing Board of Commissioners FY 2021 General Fund/General
Purpose budget from the $200,000 appropriated under M.R. #20661 and is budgeted in
Professional Services expenditure line item (Account 731458).
Commissioners Minutes Continued. March 11, 2021
205
Chairperson, I move the adoption of the foregoing resolution.
KRISTEN NELSON
The Chairperson referred the resolution to the Public Health and Safety Committee. There
were no objections.
Commissioner Charles addressed the Board to pass on kudos for their partnership to the
Health Division from the Southfield Schools Head Start program.
Commissioner Hoffman addressed the Board to wish a Happy Birthday to Commissioner
Kochenderfer.
Commissioner Cavell addressed the Board to invite the Commissioners to join a Zoom
meeting being held by volunteers in District #18 on Saturday, March 13th at 10:00 a.m.
Commissioner Kowall addressed the Board to wish everyone a Happy St. Patrick’s Day.
Commissioner Gershenson addressed the Board to congratulate Oakland County
administration on the COVID-19 Tribute Walk and their handling of the 1-year anniversary
of the COVID-19 pandemic.
The Board adjourned at 7:54 p.m. to the call of the Chair or March 25, 2021, at 6:00 p.m.
LISA BROWN DAVID WOODWARD
Clerk Chairperson